Search icon

COASTAL TERRACE INC.

Company Details

Entity Name: COASTAL TERRACE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 13 Jan 1969 (56 years ago)
Date of dissolution: 19 Oct 1995 (29 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 1995 (29 years ago)
Document Number: 715878
FEI/EIN Number 59-1285919
Address: 401 NE 19TH AVE, DEERFIELD BCH, FL 33441
Mail Address: 401 NE 19TH AVE, DEERFIELD BCH, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BLICK, WILLIAM, JR. Agent 401 NE 19 AVE, #53, DEERFIELD BEACH, FL 33441

Director

Name Role Address
SCHWARZER, BARNEY Director 401 NE 19 AVE, DEERFIELD BEACH, FL 33441
NADEAU, JEAN B. Director 401 NE 19 AVE, DEERFIELD BEACH, FL 33441
WOHLRAB, JAMES Director 401 NE 19 AVE, DEERFIELD BEACH, FL 33441
BURBAGE, ALLEN Director 401 NE 19 AVE, DEERFIELD BEACH, FL 33441
CROWE, LESLIE Director 401 NE 19 AVE, DEERFIELD BEACH, FL 33441
BLICK, WILLIAM, JR. Director 401 NE 19 AVE, DEERFIELD BEACH, FL 33441

Treasurer

Name Role Address
WOHLRAB, JAMES Treasurer 401 NE 19 AVE, DEERFIELD BEACH, FL 33441

Secretary

Name Role Address
SCHWARZER, BARNEY Secretary 401 NE 19 AVE, DEERFIELD BEACH, FL 33441

President

Name Role Address
BLICK, WILLIAM, JR. President 401 NE 19 AVE, DEERFIELD BEACH, FL 33441

Vice President

Name Role Address
NADEAU, JEAN B. Vice President 401 NE 19 AVE, DEERFIELD BEACH, FL 33441

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1995-10-19 No data No data
REGISTERED AGENT NAME CHANGED 1995-08-25 BLICK, WILLIAM, JR. No data
REGISTERED AGENT ADDRESS CHANGED 1985-06-10 401 NE 19 AVE, #53, DEERFIELD BEACH, FL 33441 No data
CHANGE OF PRINCIPAL ADDRESS 1984-06-18 401 NE 19TH AVE, DEERFIELD BCH, FL 33441 No data
CHANGE OF MAILING ADDRESS 1984-06-18 401 NE 19TH AVE, DEERFIELD BCH, FL 33441 No data

Date of last update: 06 Feb 2025

Sources: Florida Department of State