Detail by Officer/Registered Agent Name

Florida Profit Corporation

COQUINA COVE RESIDENTS, INC.

Filing Information
J01708 59-2655539 02/28/1986 FL ACTIVE REINSTATEMENT 02/03/2023
Principal Address
15010 113th Avenue
Lot 65
Largo, FL 33774

Changed: 02/21/2013
Mailing Address
15010 113th Avenue
Lot 65
Largo, FL 33774

Changed: 02/21/2013
Registered Agent Name & Address Damonte, Jonathan J
12110 Seminole Blvd.
Largo, FL 33778

Name Changed: 02/21/2013

Address Changed: 02/21/2013
Officer/Director Detail Name & Address

Title PRESIDENT

Bray, Kevin
15010 113th Avenue
Lot 60
Largo, FL 33774

Title TREASURER

MURPHY, ROBERT
15010 113TH AVENUE
#60
LARGO, FL 33774

Title VP

KEVIN KEYS
15010 113th Ave
Lot12A
Largo, FL 33774

Title Director

Chulla, Nancy
15010 113th Ave
Lot 13
Largo, FL 33774

Title Secretary

KELLY, DIANNE
15010 113TH AVENUE
Lot 47
Largo, FL 33774

Title DIRECTOR

DAVID MONAHAN
15010 113TH AVE N
LOT#51
LARGO, FL 33774

Title DIRECTOR

ERHARDT, DEBBIE
15010 113TH AVE N #3
LARGO, FL 33774

Annual Reports
Report YearFiled Date
2023 02/03/2023
2024 02/05/2024
2024 02/23/2024

Document Images
02/23/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2024 -- ANNUAL REPORT View image in PDF format
03/01/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2023 -- REINSTATEMENT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
10/05/2020 -- REINSTATEMENT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
02/20/2015 -- ANNUAL REPORT View image in PDF format
02/23/2014 -- ANNUAL REPORT View image in PDF format
02/21/2013 -- ANNUAL REPORT View image in PDF format
03/21/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
03/18/2010 -- ANNUAL REPORT View image in PDF format
02/27/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
04/13/2006 -- ANNUAL REPORT View image in PDF format
02/28/2005 -- ANNUAL REPORT View image in PDF format
03/22/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
04/10/2001 -- ANNUAL REPORT View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
04/25/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
03/26/1996 -- ANNUAL REPORT View image in PDF format
06/20/1995 -- ANNUAL REPORT View image in PDF format