Search icon

TREES ON THE COAST, INC.

Company Details

Entity Name: TREES ON THE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N15000000160
FEI/EIN Number 47-2763482
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

Agent

Name Role Address
Aversano Liz Agent 422 Anderson Dr, Destin, FL, 32541

President

Name Role Address
Sullivan Jerry President 127 Banfill St., Santa Rosa Beach, FL, 32459

Vice President

Name Role Address
Williams Myra Vice President 127 Banfill St., Santa Rosa Beach, FL, 32459

Treasurer

Name Role Address
Cannon Shane Treasurer 127 Banfill St., Santa Rosa Beach, FL, 32459

Secretary

Name Role Address
.Song Denise Secretary 127 Banfill St., Santa Rosa Beach, FL, 32459

Chief Executive Officer

Name Role Address
Wagner Robert T Chief Executive Officer 422 Anderson Dr, Destin, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-16 Aversano, Liz No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 422 Anderson Dr, Destin, FL 32541 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 422 Anderson Dr, Destin, FL 32541 No data
CHANGE OF MAILING ADDRESS 2021-02-01 422 Anderson Dr, Destin, FL 32541 No data
NAME CHANGE AMENDMENT 2017-04-06 TREES ON THE COAST, INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State