Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
COCOA ISLES ASSOCIATION, INC.
Filing Information
721525
59-1461281
08/16/1971
FL
ACTIVE
Principal Address
Changed: 01/28/2024
110 Imperial Street
Merritt Island, FL 32952
Merritt Island, FL 32952
Changed: 01/28/2024
Mailing Address
Changed: 01/28/2024
110 Imperial Street
Merritt Island, FL 32952
Merritt Island, FL 32952
Changed: 01/28/2024
Registered Agent Name & Address
Clover Key, Inc.
Name Changed: 01/28/2024
Address Changed: 01/28/2024
110 Imperial Street
Merritt Island, FL 32952
Merritt Island, FL 32952
Name Changed: 01/28/2024
Address Changed: 01/28/2024
Officer/Director Detail
Name & Address
Title Secretary
ETTERS, SUSAN
Title Director
Schiavone, Frank
Title President
Lewis, Edward
Title VP
Walker , Anthony
Title Treasurer
Appling, Leonard
Title Manager
Vo, Jennifer
Title Secretary
ETTERS, SUSAN
137 S. Courtenay Parkway, #592
Merritt Island, FL 32952
Merritt Island, FL 32952
Title Director
Schiavone, Frank
137 S. Courtenay Parkway, #592
Merritt Island, FL 32952
Merritt Island, FL 32952
Title President
Lewis, Edward
137 S. COURTENAY PARKWAY, #592
MERRITT ISLAND, FL 32952
MERRITT ISLAND, FL 32952
Title VP
Walker , Anthony
137 S. Courtenay Parkway, #592
Merritt Island, FL 32952
Merritt Island, FL 32952
Title Treasurer
Appling, Leonard
137 S. Courtenay Parkway, #592
Merritt Island, FL 32952
Merritt Island, FL 32952
Title Manager
Vo, Jennifer
110 Imperial Street
Merritt Island, FL 32952
Merritt Island, FL 32952
Annual Reports
Report Year | Filed Date |
2023 | 03/04/2023 |
2023 | 05/18/2023 |
2024 | 01/28/2024 |
Document Images