Search icon

COASTLINE MINISTRIES INC.

Company Details

Entity Name: COASTLINE MINISTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2017 (8 years ago)
Document Number: N17000004544
FEI/EIN Number 82-1361637
Mail Address: po box 2096, NEW SMYRNA BEACH, FL, 32170-2096, US
Address: 5295 Diamondleaf Dr, Edgewater, FL, 32141, US
ZIP code: 32141
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
NICHOLS BRIAN J Agent 5295 Diamondleaf Dr, Edgewater, FL, 32141

President

Name Role Address
NICHOLS BRIAN J President 5295 Diamondleaf Dr, Edgewater, FL, 32141

Elde

Name Role Address
Williams Chris Elde 230 n riverside dr, edgewater, FL, 32132

Vice President

Name Role Address
ward alan Vice President 27711 atlantis dr, new smyrna beach, FL, 32168

Secretary

Name Role Address
Freeman Paul A Secretary 708 saxon palm court, new smyrna beach, FL, 32169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000027634 COASTLINE CHURCH ACTIVE 2023-02-28 2028-12-31 No data PO BOX 2096, NEW SMYRNA BEACH, FL, 32170
G17000049874 COASTLINE CHURCH EXPIRED 2017-05-05 2022-12-31 No data 474 OLIVER DR., NEW SMYRNA BEACH, FL, 32168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 5295 Diamondleaf Dr, Edgewater, FL 32141 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 5295 Diamondleaf Dr, Edgewater, FL 32141 No data
CHANGE OF MAILING ADDRESS 2019-01-31 5295 Diamondleaf Dr, Edgewater, FL 32141 No data
AMENDMENT 2017-07-13 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-17
Amendment 2017-07-13
Domestic Non-Profit 2017-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State