Search icon

GLORY GARDENS AT CHRISTIAN RETREAT CONDOMINIUM ASSOCIATION, INC.

Company Details

Entity Name: GLORY GARDENS AT CHRISTIAN RETREAT CONDOMINIUM ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Feb 2016 (9 years ago)
Document Number: N16000002107
FEI/EIN Number 81-1664197
Address: Coastal Community Mabagemenr, Inc, 4038 20th Street West, Bradenton, FL, 34205, US
Mail Address: Coastal Community Management, Inc., P.O. Box 15082, Bradenton, FL, 34280, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Parham Robert Agent Coastal Community Management, Inc., Bradenton, FL, 34280

Treasurer

Name Role Address
Zeller Shirley Treasurer Coastal Community Management, Inc., Bradenton, FL, 34280

President

Name Role Address
Whetstone Deborah President Coastal Community Management, Inc., Bradenton, FL, 34280

Secretary

Name Role Address
Miller Donna Secretary Coastal Community Management, Inc., Bradenton, FL, 34280

Vice President

Name Role Address
Palmer Melinda Vice President Coastal Community Management, Inc., Bradenton, FL, 34280

At

Name Role Address
Shepard Vasthi At Coastal Community Management, Inc., Bradenton, FL, 34280

L

Name Role Address
Shepard Vasthi L Coastal Community Management, Inc., Bradenton, FL, 34280

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-31 Coastal Community Mabagemenr, Inc, 4038 20th Street West, Bradenton, FL 34205 No data
CHANGE OF MAILING ADDRESS 2023-05-31 Coastal Community Mabagemenr, Inc, 4038 20th Street West, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2023-05-31 Parham, Robert No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-31 Coastal Community Management, Inc., P.O. Box 15082, Bradenton, FL 34280 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
AMENDED ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-09
AMENDED ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State