Search icon

COASTAL RESOURCES GROUP, INC.

Company Details

Entity Name: COASTAL RESOURCES GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Dec 2003 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 06 Jul 2020 (5 years ago)
Document Number: N03000011036
FEI/EIN Number 542138903
Address: 711 Mecca Drive, Sarasota, FL, 34234, US
Mail Address: P.O. Box 20376, SARASOTA, FL, 34276, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
FETTERMAN PAMELA J Agent 711 Mecca Drive, Sarasota, FL, 34234

Vice President

Name Role Address
KRUER CURTIS R Vice President P.O. BOX 753, SHERIDAN, MT, 59749

President

Name Role Address
FETTERMAN PAMELA J President 711 Mecca Drive, Sarasota, FL, 34234

Director

Name Role Address
KRUER CURTIS R Director PO BOX 753, SHERIDAN, MT, 59749
MACK SARAH K Director 1310 SAINT ANDREW STREET, NEW ORLEANS, LA, 70130
Jessen Brita Dr. Director 1052 Yorktown Dr, Charleston, SC, 29412

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000065984 KEYS RESTORATION FUND ACTIVE 2013-06-29 2028-12-31 No data 11449 CALHOUN CT, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 711 Mecca Drive, Sarasota, FL 34234 No data
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 711 Mecca Drive, Sarasota, FL 34234 No data
CHANGE OF MAILING ADDRESS 2024-01-03 711 Mecca Drive, Sarasota, FL 34234 No data
REGISTERED AGENT NAME CHANGED 2024-01-03 FETTERMAN, PAMELA JANE No data
AMENDED AND RESTATEDARTICLES 2020-07-06 No data No data
AMENDMENT 2013-06-25 No data No data
AMENDMENT 2012-03-20 No data No data
AMENDMENT 2005-12-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-11
Amended and Restated Articles 2020-07-06
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State