Search icon

COASTAL VOLLEYBALL ACADEMY INC. - Florida Company Profile

Company Details

Entity Name: COASTAL VOLLEYBALL ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 2015 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Sep 2024 (8 months ago)
Document Number: N15000004799
FEI/EIN Number 47-3999602

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

Address: 2519 NORTH MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33761, US
Mail Address: 2519 NORTH MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEPHERD STEPHEN A Executive Director 2519 NORTH MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33761
WADE AMIE E Manager 2519 NORTH MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33761
SHEPHERD TRISTA M Manager 2519 NORTH MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33761
FITZPATRICK CHRISTOPHER Manager 2519 NORTH MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33761
SHEPHERD STEPHEN A Agent 2519 NORTH MCMULLEN BOOTH ROAD, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000071900 COASTAL VOLLEYBALL ACADEMY ACTIVE 2020-06-24 2025-12-31 - 1393 FOREST LAWN CT, TARPON SPRINGS, FL, 34689

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-09-09 COASTAL VOLLEYBALL ACADEMY INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 2519 NORTH MCMULLEN BOOTH ROAD, 510-190, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2021-02-01 2519 NORTH MCMULLEN BOOTH ROAD, 510-190, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 2519 NORTH MCMULLEN BOOTH ROAD, 510-190, CLEARWATER, FL 33761 -
AMENDMENT 2015-07-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
Name Change 2024-09-09
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State