Search icon

COAST WATCH ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: COAST WATCH ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Feb 2014 (11 years ago)
Date of dissolution: 19 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Aug 2022 (3 years ago)
Document Number: N14000001140
FEI/EIN Number 46-4697622

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2948 Open Range Drive, CELINA, TX, 75009, US
Mail Address: 2948 Open Range Drive, CELINA, TX, 75009, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK ANNA M Secretary P.O. Box 343, Brightwood, OR, 97011
Richburg Deanna Officer 9166 Daytona Drive, Pensacola, FL, 32506
Riffe George B Exec 2948 Open Range Drive, CELINA, TX, 75009
Richburg Deanna J Agent 9166 Daytona Drive, Pensacola, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000035654 GULF COAST LIONFISH COALITION EXPIRED 2015-04-08 2020-12-31 - 3434 CHANTARENE DRIVE, PENSACOLA, FL, 32507
G15000035664 GCLC EXPIRED 2015-04-08 2020-12-31 - 3434 CHANTARENE DRIVE, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-19 - -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 9166 Daytona Drive, Pensacola, FL 32506 -
REGISTERED AGENT NAME CHANGED 2022-03-23 Richburg, Deanna J -
CHANGE OF PRINCIPAL ADDRESS 2021-05-31 2948 Open Range Drive, CELINA, TX 75009 -
REINSTATEMENT 2021-05-31 - -
CHANGE OF MAILING ADDRESS 2021-05-31 2948 Open Range Drive, CELINA, TX 75009 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-19
ANNUAL REPORT 2022-03-23
REINSTATEMENT 2021-05-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-09
Domestic Non-Profit 2014-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State