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 |
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 |
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 | - | - |
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