Search icon

COASTLAND AGAPE, INC.

Company Details

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

Agent

Name Role Address
Pelletier, James J Agent 640 N. Nova Road, Suite 201, Ormand Beach, FL 32174

Pastor

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

Director

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

Vice President

Name Role Address
Pelletier, Rebecca Vice President 640 N. Nova Road, Suite 201 Ormand Beach, FL 32174

President

Name Role Address
Pelletier, James Joseph President 640 N. Nova Road, Suite 201 Ormand Beach, FL 32174

Secretary

Name Role Address
Pelletier, Marc Secretary 640 N. Nova Road, Suite 201 Ormand Beach, FL 32174

Treasurer

Name Role Address
Pelletier, Marc Treasurer 640 N. Nova Road, Suite 201 Ormand Beach, FL 32174

Events

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

Documents

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