Search icon

COAST AQUATICS INC

Company Details

Entity Name: COAST AQUATICS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 May 2004 (21 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Dec 2011 (13 years ago)
Document Number: N04000005206
FEI/EIN Number 270096004
Address: 4345 Commons Drive W, Destin, FL, 32541, US
Mail Address: 4345 Commons Drive W, Destin, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
STROM TRACY Agent 204 BUCK DRIVE NE, FORT WALTON BEACH, FL, 32548

Treasurer

Name Role Address
McGuirk Jeffrey S Treasurer 79 Poquito Road, Shalimar, FL, 32579

Vice President

Name Role Address
White Jackie Vice President 3822 Indigo Circle, Destin, FL, 32541

Secretary

Name Role Address
Daniels Julee Secretary 309 Grove Park, Niceville, FL, 32578

President

Name Role Address
Lang Nichole President 4 Ipswich Circle, Fort Walton Beach, FL, 32547

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 4345 Commons Drive W, Destin, FL 32541 No data
CHANGE OF MAILING ADDRESS 2022-03-11 4345 Commons Drive W, Destin, FL 32541 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-07 204 BUCK DRIVE NE, FORT WALTON BEACH, FL 32548 No data
AMENDMENT AND NAME CHANGE 2011-12-28 COAST AQUATICS INC No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State