Search icon

GLORY GARDENS AT CHRISTIAN RETREAT CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: GLORY GARDENS AT CHRISTIAN RETREAT CONDOMINIUM ASSOCIATION, 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: 29 Feb 2016 (9 years ago)
Document Number: N16000002107
FEI/EIN Number 81-1664197

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

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

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 Coastal Community Management, Inc, 4038 20th Street West, Bradenton, FL 34205 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-31 Coastal Community Mabagemenr, Inc, 4038 20th Street West, Bradenton, FL 34205 -
CHANGE OF MAILING ADDRESS 2023-05-31 Coastal Community Mabagemenr, Inc, 4038 20th Street West, Bradenton, FL 34205 -
REGISTERED AGENT NAME CHANGED 2023-05-31 Parham, Robert -
REGISTERED AGENT ADDRESS CHANGED 2023-05-31 Coastal Community Management, Inc., P.O. Box 15082, Bradenton, FL 34280 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State