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 |
Name | Role | Address |
---|---|---|
BROADBENT KENNETH F | Agent | 253 READING AVE, TITUSVILLE, FL, 32796 |
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 |
Name | Role | Address |
---|---|---|
Zinger Rick | President | 5080 Carrick Rd, COCOA, FL, 32927 |
Name | Role | Address |
---|---|---|
Toler George | Vice President | 4650 Greenhill St, Cocoa, FL, 32927 |
Name | Role | Address |
---|---|---|
BROADBENT KENNY | Secretary | 253 Reading Ave., TITUSVILLE, FL, 32796 |
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 |
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