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 |
Name | Role | Address |
---|---|---|
Parham Robert | Agent | Coastal Community Management, Inc., Bradenton, FL, 34280 |
Name | Role | Address |
---|---|---|
Zeller Shirley | Treasurer | Coastal Community Management, Inc., Bradenton, FL, 34280 |
Name | Role | Address |
---|---|---|
Whetstone Deborah | President | Coastal Community Management, Inc., Bradenton, FL, 34280 |
Name | Role | Address |
---|---|---|
Miller Donna | Secretary | Coastal Community Management, Inc., Bradenton, FL, 34280 |
Name | Role | Address |
---|---|---|
Palmer Melinda | Vice President | Coastal Community Management, Inc., Bradenton, FL, 34280 |
Name | Role | Address |
---|---|---|
Shepard Vasthi | At | Coastal Community Management, Inc., Bradenton, FL, 34280 |
Name | Role | Address |
---|---|---|
Shepard Vasthi | L | Coastal Community Management, Inc., Bradenton, FL, 34280 |
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 |
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