Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CORONET ACRES CONDOMINIUM, INC.
Filing Information
725442
59-1514718
02/01/1973
FL
ACTIVE
AMENDMENT
11/08/2013
NONE
Principal Address
Changed: 04/05/2023
c/o Universe Consultant, Inc.
7466 NW 8th Street
Miami, FL 33126
7466 NW 8th Street
Miami, FL 33126
Changed: 04/05/2023
Mailing Address
Changed: 04/05/2023
c/o Universe Consultant, Inc.
7466 NW 8th Street
Miami, FL 33126
7466 NW 8th Street
Miami, FL 33126
Changed: 04/05/2023
Registered Agent Name & Address
PEYTONBOLIN P.L
Name Changed: 04/05/2023
Address Changed: 04/05/2023
3343 W. Commercial Blvd
Suite # 110
Fort Lauderdale, FL 33309
Suite # 110
Fort Lauderdale, FL 33309
Name Changed: 04/05/2023
Address Changed: 04/05/2023
Officer/Director Detail
Name & Address
Title President
CANDELARIO, MERCEDES
Title Treasurer
Lewis, Darnell
Title Director
LANTIN, DIANE
Title Secretary
Hunt, Amos
Title President
CANDELARIO, MERCEDES
c/o Universe Consultant, Inc.
7466 NW 8th Street
Miami, FL 33126
7466 NW 8th Street
Miami, FL 33126
Title Treasurer
Lewis, Darnell
c/o Universe Consultant, Inc.
7466 NW 8th Street
Miami, FL 33126
7466 NW 8th Street
Miami, FL 33126
Title Director
LANTIN, DIANE
c/o Universe Consultant, Inc.
7466 NW 8th Street
Miami, FL 33126
7466 NW 8th Street
Miami, FL 33126
Title Secretary
Hunt, Amos
c/o Universe Consultant, Inc.
7466 NW 8th Street
Miami, FL 33126
7466 NW 8th Street
Miami, FL 33126
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/05/2023 |
2024 | 01/10/2024 |
Document Images