Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

THE SHORES AT COCO PLUM CONDOMINIUM ASSOCIATION, INC.

Filing Information
N19014 59-2632673 01/30/1987 FL ACTIVE AMENDMENT 03/23/2007 NONE
Principal Address
800 DUCK KEY DRIVE
MARATHON, FL 33050

Changed: 09/23/2016
Mailing Address
800 DUCK KEY DRIVE
MARATHON, FL 33050

Changed: 02/27/2017
Registered Agent Name & Address KOBY, MICHELLE
800 DUCK KEY DRIVE
MARATHON, FL 33050

Name Changed: 09/23/2016

Address Changed: 09/23/2016
Officer/Director Detail Name & Address

Title Director

AVILA, ANGELINE
117 COCO PLUM DRIVE, UNIT 13
MARATHON, FL 33050

Title President

Ford, Terri
117 COCO PLUM DRIVE, UNIT 7
MARATHON, FL 33050

Title VP

Cooper, Craig
117 COCO PLUM DRIVE, UNIT 5
MARATHON, FL 33050

Title Secretary, Treasurer

VON ARB, PATRICIA
117 COCO PLUM DRIVE, UNIT 6
MARATHON, FL 33050

Title Director

KOSZYCKI, DARIUSZ
117 COCO PLUM DRIVE, UNIT 8
MARATHON, FL 33050

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 02/07/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
02/07/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
02/25/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
02/27/2017 -- ANNUAL REPORT View image in PDF format
09/23/2016 -- Reg. Agent Change View image in PDF format
02/27/2016 -- ANNUAL REPORT View image in PDF format
02/14/2015 -- ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
09/24/2012 -- ANNUAL REPORT View image in PDF format
02/26/2012 -- ANNUAL REPORT View image in PDF format
02/26/2011 -- ANNUAL REPORT View image in PDF format
02/21/2010 -- ANNUAL REPORT View image in PDF format
03/08/2009 -- ANNUAL REPORT View image in PDF format
12/10/2008 -- ANNUAL REPORT View image in PDF format
02/08/2008 -- ANNUAL REPORT View image in PDF format
03/23/2007 -- Amendment View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
05/24/2004 -- REINSTATEMENT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
03/07/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
02/09/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
03/21/1995 -- ANNUAL REPORT View image in PDF format