Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
COCONUT CAY HOMEOWNERS' ASSOCIATION, INC.
Filing Information
N04000005759
55-0878341
06/08/2004
FL
ACTIVE
AMENDED AND RESTATED ARTICLES
12/02/2015
NONE
Principal Address
Changed: 04/18/2022
12270 SW 3rd Street
Suite 200
Plantation, FL 33325
Suite 200
Plantation, FL 33325
Changed: 04/18/2022
Mailing Address
Changed: 04/18/2022
12270 SW 3rd Street
Suite 200
Plantation, FL 33325
Suite 200
Plantation, FL 33325
Changed: 04/18/2022
Registered Agent Name & Address
STRANG TRYSON PLLC
Name Changed: 11/07/2023
Address Changed: 11/08/2023
1680 Michigan Avenue
Suite 1013
Miami Beach, FL 33139
Suite 1013
Miami Beach, FL 33139
Name Changed: 11/07/2023
Address Changed: 11/08/2023
Officer/Director Detail
Name & Address
Title President
Cordero, Marvin
Title VP
Prophete, Kevin
Title Secretary
Thompson, April
Title Treasurer
Assael, Moises
Title Director
Guyton, Chakeia
Title President
Cordero, Marvin
12270 SW 3rd Street
Suite 200
Plantation, FL 33325
Suite 200
Plantation, FL 33325
Title VP
Prophete, Kevin
12270 SW 3rd Street
Suite 200
Plantation, FL 33325
Suite 200
Plantation, FL 33325
Title Secretary
Thompson, April
12270 SW 3rd Street
Suite 200
Plantation, FL 33325
Suite 200
Plantation, FL 33325
Title Treasurer
Assael, Moises
12270 SW 3rd Street
Suite 200
Plantation, FL 33325
Suite 200
Plantation, FL 33325
Title Director
Guyton, Chakeia
12270 SW 3rd Street
Suite 200
Plantation, FL 33325
Suite 200
Plantation, FL 33325
Annual Reports
Report Year | Filed Date |
2023 | 04/20/2023 |
2023 | 11/07/2023 |
2024 | 02/09/2024 |
Document Images