Search icon

COACHMAN LAKES ESTATES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COACHMAN LAKES ESTATES ASSOCIATION, 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: 31 Dec 1973 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2010 (14 years ago)
Document Number: 728530
FEI/EIN Number 593177081

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1845 Jessica Road, Clearwater, FL, 33765, US
Mail Address: 1845 Jessica Road, Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blume Tory C President 1845 Jessica Road, Clearwater, FL, 33765
Berg Michelle Vice President 2405 Campbell Rd., CLEARWATER, FL, 33765
Blume Tory Treasurer 1845 Jessica Road, CLEARWATER, FL, 33765
Coston Robert Secretary 1870 Jessica Rd, Clearwater, FL, 33765
Wortman Dorian Joseph Director 1875 Jessica Rd, Clearwater, FL, 33765
Kastrenakes Maria C Director 1755 McCauley Rd, Clearwater, FL, 33765
Blume Tory C Agent 5550 W. Executive Dr. #250, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 1845 Jessica Road, Clearwater, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1845 Jessica Road, Clearwater, FL 33765 -
CHANGE OF MAILING ADDRESS 2024-04-30 1845 Jessica Road, Clearwater, FL 33765 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Blume, Tory C. -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1993-04-20 - -
INVOLUNTARILY DISSOLVED 1980-12-08 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State