Entity Name: | COASTAL TOWERS CONDOMINIUM APARTMENTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jun 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 11 Jun 2001 (24 years ago) |
Document Number: | 726757 |
FEI/EIN Number |
591581040
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | c/o Seacrest Services Inc, 2101 Centrepark W Drive #110, West Palm Beach, FL, 33409, US |
Address: | 730 East Ocean Ave, Boynton Beach, Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pleban David | Vice President | 730 East Ocean Ave, Boynton Beach, FL, 33435 |
Dillon Timothy | Treasurer | 730 East Ocean Ave, Boynton Beach, FL, 33435 |
Sauer-Molina Maria Cecilia | Secretary | 730 East Ocean Ave, Boynton Beach, FL, 33435 |
Masto Daniel | Director | 730 East Ocean Ave, Boynton Beach, FL, 33435 |
Stevens John | Agent | 2 S. University Dr, Plantation, FL, 33324 |
Maddalena Jerome | President | 730 East Ocean Ave, Boynton Beach, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-23 | Stevens, John | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 730 East Ocean Ave, Boynton Beach, Boynton Beach, FL 33435 | - |
CHANGE OF MAILING ADDRESS | 2022-11-09 | 730 East Ocean Ave, Boynton Beach, Boynton Beach, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-21 | 2 S. University Dr, #329, Plantation, FL 33324 | - |
AMENDMENT | 2001-06-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000505024 | TERMINATED | 1000000787433 | PALM BEACH | 2018-06-20 | 2028-07-18 | $ 781.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J17000446155 | TERMINATED | 1000000749952 | PALM BEACH | 2017-07-12 | 2027-08-03 | $ 1,795.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2024-02-23 |
AMENDED ANNUAL REPORT | 2023-08-17 |
ANNUAL REPORT | 2023-02-23 |
AMENDED ANNUAL REPORT | 2022-11-09 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-05-13 |
Reg. Agent Change | 2019-12-30 |
ANNUAL REPORT | 2019-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State