Search icon

COASTAL TOWERS CONDOMINIUM APARTMENTS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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