Search icon

COASTAL BUSINESS CENTER OWNER'S ASSOCIATION, INC.

Company Details

Entity Name: COASTAL BUSINESS CENTER OWNER'S ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: N02000003719
FEI/EIN Number 030456446
Address: 24 Commercial Pkwy, Santa Rosa Beach, FL, 32459, US
Mail Address: 24 Commercial Pkwy, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Soltis Dennis G Agent 24 Commercial Pkwy, Santa Rosa Beach, FL, 32459

President

Name Role Address
Hogan Nancy President 25053 Black Creek, San Antonio, TX, 78257

Vice President

Name Role Address
Scozzafave Rebecca Vice President 25 Commercial Pkwy, Santa Rosa Beach, FL, 32459

Treasurer

Name Role Address
Soltis Dennis Treasurer 24 Commercial Pkwy, Santa Rosa Beach, FL, 32459

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2015-04-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-03 24 Commercial Pkwy, Santa Rosa Beach, FL 32459 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-03 24 Commercial Pkwy, Santa Rosa Beach, FL 32459 No data
CHANGE OF MAILING ADDRESS 2015-04-03 24 Commercial Pkwy, Santa Rosa Beach, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2015-04-03 Soltis, Dennis G No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-09
REINSTATEMENT 2015-04-03
ANNUAL REPORT 2013-04-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State