Search icon

COASTAL RIDGE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL RIDGE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jan 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 1989 (35 years ago)
Document Number: N01086
FEI/EIN Number 65-1085558

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
Mail Address: 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763, US
ZIP code: 33763
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCEWEN BARBARA President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
WERT DAVID Secretary 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
WERT DAVID Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
KRASINSKI PATTI Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
WAGNER GEORGE Vice President 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
WAGNER GEORGE Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
POLLARD ROSEMARY Treasurer 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
POLLARD ROSEMARY Director 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763
LOVETERE JULIE Agent 24701 US HIGHWAY 19 N, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-12-19 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
CHANGE OF MAILING ADDRESS 2019-12-19 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REGISTERED AGENT NAME CHANGED 2019-12-19 LOVETERE, JULIE -
REGISTERED AGENT ADDRESS CHANGED 2019-12-19 24701 US HIGHWAY 19 N, SUITE 102, CLEARWATER, FL 33763 -
REINSTATEMENT 1989-12-07 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -
NAME CHANGE AMENDMENT 1989-05-01 COASTAL RIDGE ASSOCIATION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-05
AMENDED ANNUAL REPORT 2019-12-19
ANNUAL REPORT 2019-04-18
AMENDED ANNUAL REPORT 2018-05-21
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State