Detail by Officer/Registered Agent Name
Florida Profit Corporation
COQUINA COVE RESIDENTS, INC.
Filing Information
J01708
59-2655539
02/28/1986
FL
ACTIVE
REINSTATEMENT
02/03/2023
Principal Address
Changed: 02/21/2013
15010 113th Avenue
Lot 65
Largo, FL 33774
Lot 65
Largo, FL 33774
Changed: 02/21/2013
Mailing Address
Changed: 02/21/2013
15010 113th Avenue
Lot 65
Largo, FL 33774
Lot 65
Largo, FL 33774
Changed: 02/21/2013
Registered Agent Name & Address
Damonte, Jonathan J
Name Changed: 02/21/2013
Address Changed: 02/21/2013
12110 Seminole Blvd.
Largo, FL 33778
Largo, FL 33778
Name Changed: 02/21/2013
Address Changed: 02/21/2013
Officer/Director Detail
Name & Address
Title PRESIDENT
Bray, Kevin
Title TREASURER
MURPHY, ROBERT
Title VP
KEVIN KEYS
Title Director
Chulla, Nancy
Title Secretary
KELLY, DIANNE
Title DIRECTOR
DAVID MONAHAN
Title DIRECTOR
ERHARDT, DEBBIE
Title PRESIDENT
Bray, Kevin
15010 113th Avenue
Lot 60
Largo, FL 33774
Lot 60
Largo, FL 33774
Title TREASURER
MURPHY, ROBERT
15010 113TH AVENUE
#60
LARGO, FL 33774
#60
LARGO, FL 33774
Title VP
KEVIN KEYS
15010 113th Ave
Lot12A
Largo, FL 33774
Lot12A
Largo, FL 33774
Title Director
Chulla, Nancy
15010 113th Ave
Lot 13
Largo, FL 33774
Lot 13
Largo, FL 33774
Title Secretary
KELLY, DIANNE
15010 113TH AVENUE
Lot 47
Largo, FL 33774
Lot 47
Largo, FL 33774
Title DIRECTOR
DAVID MONAHAN
15010 113TH AVE N
LOT#51
LARGO, FL 33774
LOT#51
LARGO, FL 33774
Title DIRECTOR
ERHARDT, DEBBIE
15010 113TH AVE N #3
LARGO, FL 33774
LARGO, FL 33774
Annual Reports
Report Year | Filed Date |
2023 | 02/03/2023 |
2024 | 02/05/2024 |
2024 | 02/23/2024 |
Document Images