Search icon

EMMANUEL COASTAL ACADEMY INC.

Company Details

Entity Name: EMMANUEL COASTAL ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 May 2014 (11 years ago)
Document Number: N14000004843
FEI/EIN Number 465726076
Address: 1901 Leonid Rd, Jacksonville, FL, 32218, US
Mail Address: 1901 Leonid Rd, Jacksonville, FL, 32218, US
ZIP code: 32218
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Sherman Jerry Agent 5407 Turkey Creek Rd, JACKSONVILLE, FL, 32244

President

Name Role Address
Sherman Helen F President 1901 Leonid Rd, JACKSONVILLE, FL, 32218

Director

Name Role Address
Saxon Melanie L Director 1901 Leonid Rd, Jacksonville, FL, 32218

Treasurer

Name Role Address
Grier Tiffany Treasurer 1901 Leonid Rd, JACKSONVILLE, FL, 32218

Vice President

Name Role Address
Coleman Anthony D Vice President 1901 Leonid Rd, JACKSONVILLE, FL, 32218

Asst

Name Role Address
Brittany Coleman N Asst 1901 Leonid Rd, Jacksonville, FL, 32218
McCoy Cory F Asst 1901 Leonid Rd, Jacksonville, FL, 32218

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000052177 EMMANUEL COASTAL CHURCH ACTIVE 2023-04-25 2028-12-31 No data 1901 LEONID RD, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 5407 Turkey Creek Rd, JACKSONVILLE, FL 32244 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 1901 Leonid Rd, Jacksonville, FL 32218 No data
CHANGE OF MAILING ADDRESS 2023-03-05 1901 Leonid Rd, Jacksonville, FL 32218 No data
REGISTERED AGENT NAME CHANGED 2021-03-16 Sherman, Jerry No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State