Entity Name: | COASTLAND AGAPE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 12 Jun 1978 (47 years ago) |
Document Number: | 743206 |
FEI/EIN Number | 59-1834669 |
Address: | 640 N. Nova Road, Suite 201, Ormand Beach, FL 32174 |
Mail Address: | 640 N. Nova Road, Suite 201, Ormand Beach, FL 32174 |
ZIP code: | 32174 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pelletier, James J | Agent | 640 N. Nova Road, Suite 201, Ormand Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Pelletier, James Joseph | Pastor | 640 N. Nova Road, Suite 201 Ormand Beach, FL 32174 |
Pelletier, Rebecca | Pastor | 640 N. Nova Road, Suite 201 Ormand Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Pelletier, James Joseph | Director | 640 N. Nova Road, Suite 201 Ormand Beach, FL 32174 |
Pelletier, Rebecca | Director | 640 N. Nova Road, Suite 201 Ormand Beach, FL 32174 |
Pelletier, Marc | Director | 640 N. Nova Road, Suite 201 Ormand Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Pelletier, Rebecca | Vice President | 640 N. Nova Road, Suite 201 Ormand Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Pelletier, James Joseph | President | 640 N. Nova Road, Suite 201 Ormand Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Pelletier, Marc | Secretary | 640 N. Nova Road, Suite 201 Ormand Beach, FL 32174 |
Name | Role | Address |
---|---|---|
Pelletier, Marc | Treasurer | 640 N. Nova Road, Suite 201 Ormand Beach, FL 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-27 | 640 N. Nova Road, Suite 201, Ormand Beach, FL 32174 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-27 | 640 N. Nova Road, Suite 201, Ormand Beach, FL 32174 | No data |
REGISTERED AGENT NAME CHANGED | 2025-01-27 | Pelletier, James J | No data |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-27 | 640 N. Nova Road, Suite 201, Ormand Beach, FL 32174 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-03-20 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-07 |
ANNUAL REPORT | 2016-04-16 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State