Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
CORONET VILLA APARTMENTS, INC.
Filing Information
704578
N/A
09/26/1962
FL
ACTIVE
REINSTATEMENT
11/30/2001
Principal Address
2300 JACKSON ST
HOLLYWOOD, FL 33020
HOLLYWOOD, FL 33020
Mailing Address
Changed: 04/21/2022
C/O J Fromal
2300 Jackson Street
7
Hollywood, FL 33020
2300 Jackson Street
7
Hollywood, FL 33020
Changed: 04/21/2022
Registered Agent Name & Address
Pintaudi, Jeanie
Name Changed: 04/21/2022
Address Changed: 04/21/2022
2300 JACKSON ST
APT. 6
HOLLYWOOD, FL 33020
APT. 6
HOLLYWOOD, FL 33020
Name Changed: 04/21/2022
Address Changed: 04/21/2022
Officer/Director Detail
Name & Address
Title ST
Pintaudi, Jeanie
Title VP
Cumbie, Tim
Title D, Trustee
Fromel, Joanne
Title President
Elliott, Kate
Title ST
Pintaudi, Jeanie
8 Laurel Drive
Stony Point, NY 10980
Stony Point, NY 10980
Title VP
Cumbie, Tim
2300 Jackson Street
Coronet Villa Apts
4
Hollywood, FL 33020
Coronet Villa Apts
4
Hollywood, FL 33020
Title D, Trustee
Fromel, Joanne
2300 JACKSON ST APT 7
HOLLYWOOD, FL 33020
HOLLYWOOD, FL 33020
Title President
Elliott, Kate
2300 JACKSON ST
11
HOLLYWOOD, FL 33020
11
HOLLYWOOD, FL 33020
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 02/28/2023 |
2024 | 02/02/2024 |
Document Images