Search icon

COASTAL OASIS MINISTRIES, INC - Florida Company Profile

Company Details

Entity Name: COASTAL OASIS MINISTRIES, 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: 15 Sep 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2016 (9 years ago)
Document Number: 754176
FEI/EIN Number 591118435

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

Address: 13301 WALSINGHAM RD, LARGO, FL, 33774
Mail Address: 13301 WALSINGHAM RD, LARGO, FL, 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COMER DAVID M Vice President 11398 122 Terrace N, Largo, FL, 33778
COMER DAVID M Director 11398 122 Terrace N, Largo, FL, 33778
COUCH JOSHUA D President 10906 126 Terrace N, Seminole, FL, 33778
COUCH JOSHUA D Director 10906 126 Terrace N, Seminole, FL, 33778
Comer Charity Secretary 11398 122 Terrace N, Largo, FL, 33778
Couch Joshua D Agent 13392 84 Terrace, Seminole, FL, 33776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000187020 GULF COAST CHURCH ACTIVE 2009-12-21 2029-12-31 - 13301 WALSINGHAM RD, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 13392 84 Terrace, Seminole, FL 33776 -
REGISTERED AGENT NAME CHANGED 2022-12-22 Couch, Joshua D -
REINSTATEMENT 2016-03-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2006-12-28 - -
NAME CHANGE AMENDMENT 2005-11-10 COASTAL OASIS MINISTRIES, INC -
CHANGE OF PRINCIPAL ADDRESS 2001-03-20 13301 WALSINGHAM RD, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2001-03-20 13301 WALSINGHAM RD, LARGO, FL 33774 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-12-22
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-03-02
REINSTATEMENT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
31100.00
Total Face Value Of Loan:
31100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31100
Current Approval Amount:
31100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31312.52

Date of last update: 02 Jun 2025

Sources: Florida Department of State