Entity Name: | EAST COAST PROP 10, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 28 Mar 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Mar 2018 (7 years ago) |
Document Number: | F14000000945 |
FEI/EIN Number | 455105034 |
Address: | 8301 Sandspoint blvd., Tamarac, FL, 33321, US |
Mail Address: | 8301 sands point blvd., Tamarac, FL, 33321, US |
ZIP code: | 33321 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
PINDUR EVZEN | Agent | 8301 sands point blvd., Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
PINDUR EVZEN | President | 8301 sands point blvd., Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
PINDUR EVZEN | Chairman | 8301 sands point blvd., Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
PINDUR EVZEN | Vice Chairman | 8301 sands point blvd., Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
PINDUR EVZEN | Vice President | 8301 sands point blvd., Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
PINDUR EVZEN | Secretary | 8301 sands point blvd., Tamarac, FL, 33321 |
Name | Role | Address |
---|---|---|
PINDUR EVZEN | Treasurer | 8301 sands point blvd., Tamarac, FL, 33321 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-19 | 8301 Sandspoint blvd., S205, Tamarac, FL 33321 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-19 | 8301 Sandspoint blvd., S205, Tamarac, FL 33321 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-19 | 8301 sands point blvd., S205, Tamarac, FL 33321 | No data |
REINSTATEMENT | 2018-03-20 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-20 | PINDUR, EVZEN | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-19 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-30 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-15 |
REINSTATEMENT | 2018-03-20 |
ANNUAL REPORT | 2016-04-20 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State