Search icon

COACH-NET RV MOTOR CLUB, INC. - Florida Company Profile

Company Details

Entity Name: COACH-NET RV MOTOR CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 28 Jan 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jul 2014 (11 years ago)
Document Number: F03000000440
FEI/EIN Number 46-0517281

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

Address: 3129 Bass Pro Drive, Grapevine, TX, 76051, US
Mail Address: 3129 Bass Pro Drive, Grapevine, TX, 76051, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Samoylov Evgeny Assi 3129 Bass Pro Drive, Grapevine, TX, 76051
Ostlund David President 3129 Bass Pro Drive, Grapevine, TX, 76051
Robinson Jennifer Vice President 3129 Bass Pro Drive, Grapevine, TX, 76051
Robinson Jennifer Chie 3129 Bass Pro Drive, Grapevine, TX, 76051
Benter Tim M Secretary 3129 Bass Pro Drive, Grapevine, TX, 76051
Ferrando Jon Chief Executive Officer 3129 Bass Pro Drive, Grapevine, TX, 76051

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 3129 Bass Pro Drive, Grapevine, TX 76051 -
CHANGE OF MAILING ADDRESS 2024-04-03 3129 Bass Pro Drive, Grapevine, TX 76051 -
REGISTERED AGENT NAME CHANGED 2023-03-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2014-07-07 COACH-NET RV MOTOR CLUB, INC. -
NAME CHANGE AMENDMENT 2010-08-26 NATIONAL MOTOR CLUB - RV, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
Reg. Agent Change 2023-03-17
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-27
Reg. Agent Change 2018-04-24
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State