Search icon

EAST COAST PROP 10, INC.

Company Details

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

Agent

Name Role Address
PINDUR EVZEN Agent 8301 sands point blvd., Tamarac, FL, 33321

President

Name Role Address
PINDUR EVZEN President 8301 sands point blvd., Tamarac, FL, 33321

Chairman

Name Role Address
PINDUR EVZEN Chairman 8301 sands point blvd., Tamarac, FL, 33321

Vice Chairman

Name Role Address
PINDUR EVZEN Vice Chairman 8301 sands point blvd., Tamarac, FL, 33321

Vice President

Name Role Address
PINDUR EVZEN Vice President 8301 sands point blvd., Tamarac, FL, 33321

Secretary

Name Role Address
PINDUR EVZEN Secretary 8301 sands point blvd., Tamarac, FL, 33321

Treasurer

Name Role Address
PINDUR EVZEN Treasurer 8301 sands point blvd., Tamarac, FL, 33321

Events

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

Documents

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