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 |
Name | Role | Address |
---|---|---|
FETTERMAN PAMELA J | Agent | 711 Mecca Drive, Sarasota, FL, 34234 |
Name | Role | Address |
---|---|---|
KRUER CURTIS R | Vice President | P.O. BOX 753, SHERIDAN, MT, 59749 |
Name | Role | Address |
---|---|---|
FETTERMAN PAMELA J | President | 711 Mecca Drive, Sarasota, FL, 34234 |
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 |
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 |
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 |
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