Entity Name: | TREES ON THE COAST, 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: | 05 Jan 2015 (10 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | N15000000160 |
FEI/EIN Number |
47-2763482
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 422 Anderson Dr, Destin, FL, 32541, US |
Mail Address: | 422 Anderson Dr, Destin, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sullivan Jerry | President | 127 Banfill St., Santa Rosa Beach, FL, 32459 |
Williams Myra | Vice President | 127 Banfill St., Santa Rosa Beach, FL, 32459 |
Cannon Shane | Treasurer | 127 Banfill St., Santa Rosa Beach, FL, 32459 |
.Song Denise | Secretary | 127 Banfill St., Santa Rosa Beach, FL, 32459 |
Wagner Robert T | Chief Executive Officer | 422 Anderson Dr, Destin, FL, 32541 |
Aversano Liz | Agent | 422 Anderson Dr, Destin, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-16 | Aversano, Liz | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 422 Anderson Dr, Destin, FL 32541 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-01 | 422 Anderson Dr, Destin, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2021-02-01 | 422 Anderson Dr, Destin, FL 32541 | - |
NAME CHANGE AMENDMENT | 2017-04-06 | TREES ON THE COAST, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-01-11 |
Name Change | 2017-04-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-02-25 |
Domestic Non-Profit | 2015-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State