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
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Changed: 04/18/2022
Mailing Address
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Changed: 04/18/2022
Registered Agent Name & Address STRANG TRYSON PLLC
1680 Michigan Avenue
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
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title VP

Prophete, Kevin
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title Secretary

Thompson, April
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title Treasurer

Assael, Moises
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Title Director

Guyton, Chakeia
12270 SW 3rd Street
Suite 200
Plantation, FL 33325

Annual Reports
Report YearFiled Date
2023 04/20/2023
2023 11/07/2023
2024 02/09/2024

Document Images
02/09/2024 -- ANNUAL REPORT View image in PDF format
11/08/2023 -- AMENDED ANNUAL REPORT View image in PDF format
11/07/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
03/26/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
06/06/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
12/02/2015 -- Amended and Restated Articles View image in PDF format
06/15/2015 -- Amendment View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
08/25/2014 -- Reg. Agent Change View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- ANNUAL REPORT View image in PDF format
06/14/2012 -- ANNUAL REPORT View image in PDF format
06/05/2012 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- Reg. Agent Change View image in PDF format
02/21/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
05/23/2007 -- ANNUAL REPORT View image in PDF format
02/24/2006 -- ANNUAL REPORT View image in PDF format
08/15/2005 -- ANNUAL REPORT View image in PDF format
06/08/2004 -- Domestic Non-Profit View image in PDF format