Search icon

COASTAL ESTATES, INC.

Company Details

Entity Name: COASTAL ESTATES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Jun 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Nov 2015 (9 years ago)
Document Number: 743159
FEI/EIN Number 59-1884444
Address: 11100 Ballweg LANE, FORT MYERS, FL 33908
Mail Address: 11100 ballweg LANE, FORT MYERS, FL 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Fennessy, Reba Agent 11100 Ballweg LANE, FORT MYERS, FL 33908

President

Name Role Address
Fennessy, Reba President 11100 Ballweg LANE, FORT MYERS, FL 33908

Vice President

Name Role Address
Myers, Cory Vice President 11301 Bombay LANE, FORT MYERS, FL 33908

Treasurer

Name Role Address
CLIFFORD, DANIEL Treasurer 11040 BALLWEG LANE, FORT MYERS, FL 33908

Director

Name Role Address
Detwiler, Joseph Director 11050 Ballweg Lane, FORT MYERS, FL 33908

Secretary

Name Role Address
Casey, Cathy Secretary 11241 Bombay Lane, Fort Myers, FL 33980

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-26 11100 Ballweg LANE, FORT MYERS, FL 33908 No data
CHANGE OF MAILING ADDRESS 2025-01-26 11100 Ballweg LANE, FORT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2025-01-26 Fennessy, Reba No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-26 11100 Ballweg LANE, FORT MYERS, FL 33908 No data
REINSTATEMENT 2015-11-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-02-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State