Entity Name: | COASTALSTATES MORTGAGE, 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: | 17 Jun 2003 (22 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 05 Jan 2018 (7 years ago) |
Document Number: | F03000002988 |
FEI/EIN Number |
570761331
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5 Bow Circle, Hilton Head Island, SC, 29928, US |
Mail Address: | 5 Bow Circle, Hilton Head Island, SC, 29928, US |
Place of Formation: | SOUTH CAROLINA |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
MACLEOD JAMES S | Director | 5 Bow Circle, Hilton Head Island, SC, 29928 |
Valduga Anthony P | Chief Financial Officer | 5 Bow Circle, Hilton Head Island, SC, 29928 |
Spiehs Richard | Director | 5 Bow Circle, Hilton Head Island, SC, 29928 |
Langford Carol T | Secretary | 5 Bow Circle, Hilton Head Island, SC, 29928 |
Stone Stephen R | Director | 5 Bow Circle, Hilton Head Island, SC, 29928 |
Hemby Lauren S | Director | 5 Bow Circle, Hilton Head Island, SC, 29928 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 5 Bow Circle, Hilton Head Island, SC 29928 | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 5 Bow Circle, Hilton Head Island, SC 29928 | - |
NAME CHANGE AMENDMENT | 2018-01-05 | COASTALSTATES MORTGAGE, INC. | - |
REGISTERED AGENT NAME CHANGED | 2010-05-11 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-11 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-09 |
Name Change | 2018-01-05 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State