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 |
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 | - |
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 | - | - |
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