Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COCO PLUM BEACH YACHT CLUB CONDOMINIUM ASSOCIATION, INC.

Filing Information
N17051 59-2819375 09/30/1986 FL ACTIVE NAME CHANGE AMENDMENT 04/22/2005 NONE
Principal Address
150 COCO PLUM DRIVE
MARATHON, FL 33050

Changed: 01/16/2005
Mailing Address
PO Box 522592
ATTN: LINDA KRUSZKA
MARATHON SHORES, FL 33052

Changed: 03/04/2014
Registered Agent Name & Address L K Financial & Management Services Inc
6803 OVERSEAS HWY
MARATHON, FL 33050

Name Changed: 04/23/2016

Address Changed: 02/20/2020
Officer/Director Detail Name & Address

Title Treasurer

Harris, Sophia
150 Coco Plum Drive
Marathon, FL 33050

Title President

Hasty, Stephen
150 Coco Plum Drive
Marathon, FL 33050

Title VP

Hartzog, William
1106 Moorea Street
Tiki Island, TX 77554

Title Secretary

King, Lisa
150 Coco Plum Drive
Marathon, FL 33050

Title Director

Giugliano, Lawrence
32 MIldred Court
Neconset, NY 11762

Annual Reports
Report YearFiled Date
2022 03/17/2022
2023 03/04/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
03/04/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
02/11/2021 -- ANNUAL REPORT View image in PDF format
02/20/2020 -- ANNUAL REPORT View image in PDF format
02/23/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
04/09/2017 -- ANNUAL REPORT View image in PDF format
04/23/2016 -- ANNUAL REPORT View image in PDF format
02/21/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
02/22/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
01/17/2008 -- ANNUAL REPORT View image in PDF format
03/02/2007 -- ANNUAL REPORT View image in PDF format
01/11/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- Name Change View image in PDF format
01/16/2005 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- ANNUAL REPORT View image in PDF format
04/03/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
07/28/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
07/31/1995 -- ANNUAL REPORT View image in PDF format