Search icon

COASTAL COMMUNITY CHURCH OF PORT ST. JOHN, INC.

Company Details

Entity Name: COASTAL COMMUNITY CHURCH OF PORT ST. JOHN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Nov 2000 (24 years ago)
Document Number: N00000007853
FEI/EIN Number 593704269
Address: 5795 FALCON BLVD, COCOA, FL, 32927
Mail Address: 7000 AMESBURY AVENUE, COCOA, FL, 32927
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BROADBENT KENNETH F Agent 253 READING AVE, TITUSVILLE, FL, 32796

Director

Name Role Address
Zinger Rick Director 5080 Carrick Rd, COCOA, FL, 32927
Toler George Director 4650 Greenhill St, Cocoa, FL, 32927
BROADBENT KENNY Director 253 Reading Ave., TITUSVILLE, FL, 32796

President

Name Role Address
Zinger Rick President 5080 Carrick Rd, COCOA, FL, 32927

Vice President

Name Role Address
Toler George Vice President 4650 Greenhill St, Cocoa, FL, 32927

Secretary

Name Role Address
BROADBENT KENNY Secretary 253 Reading Ave., TITUSVILLE, FL, 32796

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-05 BROADBENT, KENNETH F No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 253 READING AVE, TITUSVILLE, FL 32796 No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 5795 FALCON BLVD, COCOA, FL 32927 No data
CHANGE OF MAILING ADDRESS 2007-01-09 5795 FALCON BLVD, COCOA, FL 32927 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State