COASTAL OAKS AT NOCATEE CARRIAGE HOMES CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Entity Name: | COASTAL OAKS AT NOCATEE CARRIAGE HOMES CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 18 May 2010 (15 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 21 Oct 2016 (9 years ago) |
Document Number: | N10000004926 |
FEI/EIN Number | 81-2899220 |
Address: | 5455 A1A S, ST AUGUSTINE, FL, 32080 |
Mail Address: | 5455 A1A S, ST AUGUSTINE, FL, 32080 |
ZIP code: | 32080 |
City: | Saint Augustine |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hiles Gary | President | 5455 A1A S, ST AUGUSTINE, FL, 32080 |
Ogier EJ | Secretary | 5455 A1A S, ST AUGUSTINE, FL, 32080 |
Sibson John | Treasurer | 5455 A1A S, ST AUGUSTINE, FL, 32080 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-09-13 | 5455 A1A S, ST AUGUSTINE, FL 32080 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-13 | 5455 A1A S, ST AUGUSTINE, FL 32080 | - |
CHANGE OF MAILING ADDRESS | 2019-09-13 | 5455 A1A S, ST AUGUSTINE, FL 32080 | - |
REGISTERED AGENT NAME CHANGED | 2019-09-13 | MAY MANAGEMENT SERVICES, INC. | - |
AMENDED AND RESTATEDARTICLES | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2016-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-16 |
Reg. Agent Change | 2019-09-13 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-01-09 |
Amended and Restated Articles | 2016-10-21 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State