Search icon

COASTAL COMMUNITY CHURCH, INC.

Company Details

Entity Name: COASTAL COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Mar 2005 (20 years ago)
Document Number: N05000002920
FEI/EIN Number 202710413
Address: 208 S. 6th Street, Flagler Beach, FL, 32136, US
Mail Address: PO BOX 1690, FLAGLER BEACH, FL, 32136
ZIP code: 32136
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
PALMER RODERICK J Agent 6 POST LANE, PALM COAST, FL, 32164

President

Name Role Address
PALMER RODERICK J President 6 POST LANE, PALM COAST, FL, 32164

Vice President

Name Role Address
TILTON GERALD Vice President 1026 CR 205, BUNNELL, FL, 32110

Secretary

Name Role Address
HARDING GINA Secretary 73 ROBINSON DRIVE, PALM COAST, FL, 32164

Director

Name Role Address
HARDING GINA Director 73 ROBINSON DRIVE, PALM COAST, FL, 32164
COVEY JONATHAN Director 18 Round Mill LN, PALM COAST, FL, 32164
Brumitt Tom Director 26 Kankakee Trail, Palm Coast, FL, 32164
Gourlay George J Director 15 Fern Court, Palm Coast, FL, 32137

Treasurer

Name Role Address
COVEY JONATHAN Treasurer 18 Round Mill LN, PALM COAST, FL, 32164

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003605 COASTAL FAMILY CHURCH ACTIVE 2013-01-10 2028-12-31 No data PO BOX 1690, FLAGLER BEACH, FL, 32136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 208 S. 6th Street, Flagler Beach, FL 32136 No data
REGISTERED AGENT NAME CHANGED 2012-02-02 PALMER, RODERICK J No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-02 6 POST LANE, PALM COAST, FL 32164 No data
CHANGE OF MAILING ADDRESS 2006-03-17 208 S. 6th Street, Flagler Beach, FL 32136 No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State