Search icon

COCONUT CREEK SAIBABA, INC.

Company Details

Entity Name: COCONUT CREEK SAIBABA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jan 2014 (11 years ago)
Document Number: P14000002159
FEI/EIN Number 46-4447161
Address: 4420 W HILLSBORO, #102, COCONUT CREEK, FL, 33073
Mail Address: 7560 NW 70TH AVE, PARKLAND, FL, 33067
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PATTANI USHMA Agent 7560 NW 70TH AVE, PARKLAND, FL, 33067

Treasurer

Name Role Address
BHAVSAR SANTOSH D Treasurer 10813 PALM SPRINGS DR, BOCA RATON, FL, 33428

Secretary

Name Role Address
PATTANI USHMA Secretary 7560 NW 70TH AVE, PARKLAND, FL, 33067

Vice President

Name Role Address
PARMAR SONALI R Vice President 7235 NW 60th Ln, Parkland, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000080996 DAVE'S WINE AND LIQUOR EXPIRED 2014-08-06 2019-12-31 No data 4420 W.HILLSBORO BLVD., COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-06-22 4420 W HILLSBORO, #102, COCONUT CREEK, FL 33073 No data
CHANGE OF MAILING ADDRESS 2016-06-22 4420 W HILLSBORO, #102, COCONUT CREEK, FL 33073 No data
REGISTERED AGENT NAME CHANGED 2016-06-22 PATTANI, USHMA No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-22 7560 NW 70TH AVE, PARKLAND, FL 33067 No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-05
Reg. Agent Change 2016-06-22
Off/Dir Resignation 2016-06-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State