Search icon

COASTLIFE CHURCH, INC.

Company Details

Entity Name: COASTLIFE CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 07 Nov 1984 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jul 2014 (11 years ago)
Document Number: N06037
FEI/EIN Number 59-2469635
Address: 1100 US Highway 41 Byp S, VENICE, FL 34285
Mail Address: 1100 US Highway 41 Byp S, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
WARMAN, JASON Agent 1100 US Highway 41 Byp S, Venice, FL 34285

President

Name Role Address
WARMAN, JASON President 5201 Sabal Trace Dr, NORTH PORT, FL 34287

Director

Name Role Address
WARMAN, STEVE Director 7309 VILLAGE PARK DR, CLARKSTON, MI 48346

Vice President

Name Role Address
Warman, Heidi Vice President 5201 Sabal Trace Dr, North Port, FL 34287

Secretary

Name Role Address
Stoddard, Dana Secretary 1580 Royal Rd., Venice, FL 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000185525 COASTLIFE CHURCH EXPIRED 2009-12-16 2014-12-31 No data 2235 SEABOARD AVE, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 1100 US Highway 41 Byp S, VENICE, FL 34285 No data
CHANGE OF MAILING ADDRESS 2024-02-01 1100 US Highway 41 Byp S, VENICE, FL 34285 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 1100 US Highway 41 Byp S, Venice, FL 34285 No data
NAME CHANGE AMENDMENT 2014-07-03 COASTLIFE CHURCH, INC. No data
REGISTERED AGENT NAME CHANGED 2009-06-15 WARMAN, JASON No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-24

Date of last update: 04 Feb 2025

Sources: Florida Department of State