Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COCONUTS AT BONAVENTURE HOMEOWNERS ASSOCIATION, INC.

Filing Information
N93000003475 65-0430072 08/03/1993 FL ACTIVE REINSTATEMENT 11/20/2000
Principal Address
C/O CASTLE MANANGEMENT, INC.
12270 SW 3RD STREET
SUITE 200
PLANTATION, FL 33325

Changed: 04/19/2022
Mailing Address
C/O CASTLE MANANGEMENT, INC.
12270 SW 3RD STREET
SUITE 200
PLANTATION, FL 33325

Changed: 04/19/2022
Registered Agent Name & Address KATZMAN GARFINKEL
5297 West Copans Road
Margate, FL 33063

Name Changed: 04/20/2023

Address Changed: 02/21/2018
Officer/Director Detail Name & Address

Title President

Spicer, Allison
C/O CASTLE MANANGEMENT, INC.
12270 SW 3RD STREET
SUITE 200
PLANTATION, FL 33325

Title VP

Popovich, Tom
C/O CASTLE MANANGEMENT, INC.
12270 SW 3RD STREET
SUITE 200
PLANTATION, FL 33325

Title Treasurer

Klimes, Roman
C/O CASTLE MANANGEMENT, INC.
12270 SW 3RD STREET
SUITE 200
PLANTATION, FL 33325

Title Secretary

Garcia, Manuel
C/O CASTLE MANANGEMENT, INC.
12270 SW 3RD STREET
SUITE 200
PLANTATION, FL 33325

Title Director

Martin, Daniel
C/O CASTLE MANANGEMENT, INC.
12270 SW 3RD STREET
SUITE 200
PLANTATION, FL 33325

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/20/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/20/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
02/21/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
03/06/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- Reg. Agent Change View image in PDF format
02/21/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
01/29/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
11/20/2000 -- REINSTATEMENT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/19/1998 -- ANNUAL REPORT View image in PDF format
11/25/1997 -- REINSTATEMENT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format