Search icon

CINNAMON COVE PHASE II, INC.

Company Details

Entity Name: CINNAMON COVE PHASE II, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Feb 2007 (18 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P07000017939
FEI/EIN Number 208419596
Address: 1071 PORT MALABAR BLVD NE, SUITE 202, PALM BAY, FL, 32905, US
Mail Address: 1071 PORT MALABAR BLVD NE, SUITE 202, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BULL JONATHAN F Agent 1071 PORT MALABAR BLVD, PALM BAY, FL, 32905

President

Name Role Address
MAIORANI MICHAEL President 1071 PORT MALABAR BLVD, PALM BAY, FL, 32905

Vice President

Name Role Address
BOOS ROGER C Vice President 1071 PORT MALABAR BLVD, PALM BAY, FL, 32905
FELNER JEFFREY Vice President 1017 PORT MALABAR BLVD, PALM BAY, FL, 32905

Treasurer

Name Role Address
MAIORANI JUDITH M Treasurer 1017 PORT MALABAR BLVD, PALM BAY, FL, 32905

Secretary

Name Role Address
MAIORANI JUDITH Secretary 1071 PORT MALABAR BLVD, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
ARTICLES OF CORRECTION 2007-02-28 No data No data

Documents

Name Date
ANNUAL REPORT 2008-01-17
Articles of Correction 2007-02-28
Domestic Profit 2007-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State