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 |
Name | Role | Address |
---|---|---|
STROM TRACY | Agent | 204 BUCK DRIVE NE, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
McGuirk Jeffrey S | Treasurer | 79 Poquito Road, Shalimar, FL, 32579 |
Name | Role | Address |
---|---|---|
White Jackie | Vice President | 3822 Indigo Circle, Destin, FL, 32541 |
Name | Role | Address |
---|---|---|
Daniels Julee | Secretary | 309 Grove Park, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
Lang Nichole | President | 4 Ipswich Circle, Fort Walton Beach, FL, 32547 |
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 |
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