Search icon

COASTAL TECHNOLOGY CORPORATION

Headquarter

Company Details

Entity Name: COASTAL TECHNOLOGY CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 28 Nov 1984 (40 years ago)
Document Number: H31695
FEI/EIN Number 59-2469863
Address: 3625 20TH STREET, VERO BEACH, FL 32960
Mail Address: 3625 20TH STREET, VERO BEACH, FL 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COASTAL TECHNOLOGY CORPORATION, ALABAMA 000-912-128 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTAL TECHNOLOGY CORPORATION 401(K) SALARY 2015 592469863 2017-08-17 COASTAL TECHNOLOGY CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 541330
Sponsor’s telephone number 2256123000
Plan sponsor’s address 3625 20TH STREET, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2017-08-17
Name of individual signing MICHAEL WALTHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-08-17
Name of individual signing MICHAEL WALTHER
Valid signature Filed with authorized/valid electronic signature
COASTAL TECHNOLOGY CORPORATION 401(K) SALARY REDUCTION PLAN 2014 592469863 2015-05-19 COASTAL TECHNOLOGY CORPORATION 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 541330
Sponsor’s telephone number 7725628580
Plan sponsor’s address 3625 20TH STREET, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2015-05-19
Name of individual signing MICHAEL WALTHER
Valid signature Filed with authorized/valid electronic signature
COASTAL TECHNOLOGY CORPORATION 401(K) SALARY REDUCTION PLAN 2013 592469863 2014-05-08 COASTAL TECHNOLOGY CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 541330
Sponsor’s telephone number 7725628580
Plan sponsor’s address 3625 20TH STREET, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2014-05-08
Name of individual signing MICHAEL WALTHER
Valid signature Filed with authorized/valid electronic signature
COASTAL TECHNOLOGY CORPORATION 401(K) SALARY REDUCTION PLAN 2012 592469863 2013-07-04 COASTAL TECHNOLOGY CORPORATION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 541330
Sponsor’s telephone number 7725628580
Plan sponsor’s address 3625 20TH STREET, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2013-07-04
Name of individual signing MICHAEL WALTHER
Valid signature Filed with authorized/valid electronic signature
COASTAL TECHNOLOGY CORPORATION 401(K) SALARY REDUCTION PLAN 2011 592469863 2012-05-24 COASTAL TECHNOLOGY CORPORATION 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 541330
Sponsor’s telephone number 7725628580
Plan sponsor’s address 3625 20TH STREET, VERO BEACH, FL, 32960

Plan administrator’s name and address

Administrator’s EIN 592469863
Plan administrator’s name COASTAL TECHNOLOGY CORPORATION
Plan administrator’s address 3625 20TH STREET, VERO BEACH, FL, 32960
Administrator’s telephone number 7725628580

Signature of

Role Plan administrator
Date 2012-05-24
Name of individual signing MICHAEL WALTHER
Valid signature Filed with authorized/valid electronic signature
COASTAL TECHNOLOGY CORPORATION 401(K) SALARY REDUCTION PLAN 2010 592469863 2011-07-28 COASTAL TECHNOLOGY CORPORATION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 541330
Sponsor’s telephone number 7725628580
Plan sponsor’s address 3625 20TH STREET, VERO BEACH, FL, 32960

Plan administrator’s name and address

Administrator’s EIN 592469863
Plan administrator’s name COASTAL TECHNOLOGY CORPORATION
Plan administrator’s address 3625 20TH STREET, VERO BEACH, FL, 32960
Administrator’s telephone number 7725628580

Signature of

Role Plan administrator
Date 2011-07-28
Name of individual signing MICHAEL WALTHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-28
Name of individual signing MICHAEL WALTHER
Valid signature Filed with authorized/valid electronic signature
COASTAL TECHNOLOGY CORP 401(K) SALARY REDUCTION PLAN 2009 592469863 2010-07-14 COASTAL TECHNOLOGY CORPORATION 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-07-01
Business code 541330
Sponsor’s telephone number 5615628580
Plan sponsor’s address 3625 20TH STREET, VERO BEACH, FL, 32960

Plan administrator’s name and address

Administrator’s EIN 592469863
Plan administrator’s name COASTAL TECHNOLOGY CORPORATION
Plan administrator’s address 3625 20TH STREET, VERO BEACH, FL, 32960
Administrator’s telephone number 5615628580

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing MICHAEL P. WALTHER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-14
Name of individual signing MICHAEL P. WALTHER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Fontaine, Amelia Walther Agent 3625 20TH STREET, VERO BEACH, FL 32960

OWNER

Name Role Address
Fontaine, Amelia Walther OWNER 3625 20TH STREET, VERO BEACH, FL 32960

President

Name Role Address
Fontaine, Amelia Walther President 3625 20TH STREET, VERO BEACH, FL 32960

OFFICER

Name Role Address
Fontaine, Charles Temple, III OFFICER 3625 20TH STREET, VERO BEACH, FL 32960

Vice President

Name Role Address
Fontaine, Charles Temple, III Vice President 3625 20TH STREET, VERO BEACH, FL 32960

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-01 3625 20TH STREET, VERO BEACH, FL 32960 No data
REGISTERED AGENT NAME CHANGED 2024-03-01 Fontaine, Amelia Walther No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-07 3625 20TH STREET, VERO BEACH, FL 32960 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-19 3625 20TH STREET, VERO BEACH, FL 32960 No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-27
Reg. Agent Change 2020-01-07
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-16
Reg. Agent Change 2017-10-05

Date of last update: 04 Feb 2025

Sources: Florida Department of State