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 |
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 |
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 |
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 | - | - |
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