Search icon

ATLANTIC COAST FINANCIAL CORPORATION

Company Details

Entity Name: ATLANTIC COAST FINANCIAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Jul 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: F07000003767
FEI/EIN Number 651310069
Address: 4655 Salisbury Road, Suite 110, JACKSONVILLE, FL, 32256, US
Mail Address: 4655 Salisbury Road, Suite 110, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: MARYLAND

Agent

Name Role
ATLANTIC COAST BANK Agent

Director

Name Role Address
Dolan John J Director 4655 Salisbury Road, JACKSONVILLE, FL, 32256
Hogan James D Director 4655 Salisbury Road, JACKSONVILLE, FL, 32256
Sidhu Jay J Director 4655 Salisbury Road, JACKSONVILLE, FL, 32256

Chief Executive Officer

Name Role Address
Stephens John KJr. Chief Executive Officer 4655 Salisbury Road, JACKSONVILLE, FL, 32256

Chief Financial Officer

Name Role Address
Keegan Tracy L Chief Financial Officer 4655 Salisbury Road, JACKSONVILLE, FL, 32256

Chie

Name Role Address
Buddenbohm Phillip S Chie 4655 Salisbury Road, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000077231 ATLANTIC COAST BANK EXPIRED 2011-08-03 2016-12-31 No data 10328 DEERWOOD PARK BLVD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-20 4655 Salisbury Road, Suite 110, JACKSONVILLE, FL 32256 No data
CHANGE OF MAILING ADDRESS 2015-05-20 4655 Salisbury Road, Suite 110, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-20 4655 Salisbury Road, Suite 110, JACKSONVILLE, FL 32256 No data
REGISTERED AGENT NAME CHANGED 2012-01-03 ATLANTIC COAST BANK No data

Documents

Name Date
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-03
AMENDED ANNUAL REPORT 2015-05-20
AMENDED ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2015-01-30
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-10-03
Reg. Agent Change 2012-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State