Detail by Entity Name

Florida Profit Corporation

PUBLIC STORAGE COCONUT GROVE, INC.

Filing Information
P96000077818 65-0695311 09/17/1996 FL INACTIVE CONVERSION 02/02/2024 NONE
Principal Address
% PUBLIC STORAGE
701 WESTERN AVE.
GLENDALE, CA 91201

Changed: 02/20/2008
Mailing Address
% PUBLIC STORAGE
701 WESTERN AVE.
GLENDALE, CA 91201

Changed: 02/20/2008
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/30/2020

Address Changed: 01/30/2020
Officer/Director Detail Name & Address

Title Treasurer, Asst. Secretary, Director

ADAMS, DREW
701 WESTERN AVENUE
GLENDALE, CA 91201

Title President, Director

Spidell, Terrance F.
PUBLIC STORAGE
701 WESTERN AVE.
GLENDALE, CA 91201

Title Secretary

VITAN, NATHAN
PUBLIC STORAGE
701 WESTERN AVE.
GLENDALE, CA 91201

Title VP

LINDER, SHARON
% PUBLIC STORAGE
701 WESTERN AVE.
GLENDALE, CA 91201

Title Asst. Secretary

Babinski, Steven
% PUBLIC STORAGE
701 WESTERN AVE.
GLENDALE, CA 91201

Title VP

Fabricant, Dan
% PUBLIC STORAGE
701 WESTERN AVE.
GLENDALE, CA 91201

Title VP

Friedman, Andres
701 WESTERN AVENUE
SUITE 200
GLENDALE, CA 91201

Title VP

McGowan, Michael
701 WESTERN AVENUE
SUITE 200
GLENDALE, CA 91201

Title VP

Williams, Robbie
701 WESTERN AVENUE
SUITE 200
GLENDALE, CA 91201

Title VP

Dotson, Winona
701 WESTERN AVENUE
SUITE 200
GLENDALE, CA 91201

Annual Reports
Report YearFiled Date
2023 01/24/2023
2023 06/29/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
06/29/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- Reg. Agent Change View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
02/13/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
01/21/2009 -- ANNUAL REPORT View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
03/06/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- Reg. Agent Change View image in PDF format
12/03/2004 -- Amended/Restated Article/NC View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
10/04/2002 -- Amendment View image in PDF format
01/22/2002 -- ANNUAL REPORT View image in PDF format
05/21/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
02/10/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
02/24/1997 -- ANNUAL REPORT View image in PDF format
09/17/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format