Search icon

COCONUT BAY OF KEY LARGO, INC.

Company Details

Entity Name: COCONUT BAY OF KEY LARGO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 15 Apr 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Apr 2003 (22 years ago)
Document Number: P96000032720
FEI/EIN Number 65-0664411
Address: 97770 OVERSEAS HIGHWAY, KEY LARGO, FL 33037
Mail Address: POST OFFICE BOX 372098, KEY LARGO, FL 33037
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
LARON, MARGARET Mullin Agent 95391 OVERSEAS HIGHWAY, KEY LARGO, FL 33037

President

Name Role Address
LARON, MARGARET Mullin President 95391 OVERSEAS HIGHWAY, KEY LARGO, FL 33037

Secretary

Name Role Address
LARON, MARGARET Mullin Secretary 95391 OVERSEAS HIGHWAY, KEY LARGO, FL 33037

Treasurer

Name Role Address
LARON, MARGARET Mullin Treasurer 95391 OVERSEAS HIGHWAY, KEY LARGO, FL 33037

Director

Name Role Address
LARON, MARGARET AMS Director 97702 OVERSEAS HIGHWAY, KEY LARGO, FL 33037

Vice President

Name Role Address
Laron, Jonathan Andrew Vice President 97702 Overseas Highway, Key Largo, FL 33037

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-04 LARON, MARGARET Mullin No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 95391 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 No data
CHANGE OF MAILING ADDRESS 2016-01-27 97770 OVERSEAS HIGHWAY, KEY LARGO, FL 33037 No data
AMENDMENT 2003-04-21 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-19
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State