Search icon

COAST AFFORDABLE PROPERTIES, INC. - Florida Company Profile

Company Details

Entity Name: COAST AFFORDABLE PROPERTIES, 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: 08 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: N15000004835
FEI/EIN Number 81-2518141

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

Address: 69 NW Newport Ave Suite 200, Bend, OR, 97703, US
Mail Address: 69 NW Newport Ave Suite 200, Bend, OR, 97703, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLARD DARRIN President 69 NW Newport Ave Suite 200, Bend, OR, 97703
WILLARD DEBORRAH A Secretary 69 NW Newport Ave Suite 200, Bend, OR, 97703
Brown Ashley Director 69 NW Newport Ave Suite 200, Bend, OR, 97703
Germany Benjamin Director 69 NW Newport Ave Suite 200, Bend, OR, 97703
Luu Mei Vice President 69 NW Newport Ave Suite 200, Bend, OR, 97703
Chandran Tarun Vice President 69 NW Newport Ave Suite 200, Bend, OR, 97703
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2025-02-27 SAXET AFFORDABLE HOUSING DEVELOPMENT CORPORATION -
CHANGE OF MAILING ADDRESS 2023-04-18 69 NW Newport Ave Suite 200, Bend, OR 97703 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 69 NW Newport Ave Suite 200, Bend, OR 97703 -
REGISTERED AGENT NAME CHANGED 2017-08-29 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-08-29 115 NORTH CALHOUN ST., STE. 4, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
VOLUNTARY DISSOLUTION 2016-04-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-19
Reg. Agent Change 2017-08-29
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State