Entity Name: | COASTAL BIBLE FELLOWSHIP INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 19 Apr 2017 (8 years ago) |
Document Number: | N17000004630 |
FEI/EIN Number | 82-1232881 |
Address: | 2220 S. Oceanshore Blvd, Flagler Beach, FL, 32136, US |
Mail Address: | PO Box 1891, Flagler Beach, FL, 32136, US |
ZIP code: | 32136 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maiocco Chris | Agent | 2220 S. Oceanshore Blvd., Flagler Beach, FL, 32136 |
Name | Role | Address |
---|---|---|
Maiocco Chris | Sr | 2220 S. Oceanshore Blvd, Flagler Beach, FL, 32136 |
Name | Role | Address |
---|---|---|
DURSO JAMES | Treasurer | 6 Wateing Ln, Palm Coast, FL, 32164 |
Name | Role | Address |
---|---|---|
Vasile Linda | Secretary | 25 Wildwood Drive, Palm Coast, FL, 32137 |
Name | Role | Address |
---|---|---|
Friedberg Alan | Director | 74 Fairbank Ln, Palm Coast, FL, 32137 |
Gilkey Ed | Director | 411 South Daytona Avenue, Flagler Beach, FL, 32136 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 71 Red Mill Drive, Palm Coast, FL 32164 | No data |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 71 Red Mill Drive, Palm Coast, FL 32164 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-03 | Maiocco, Chris | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 2220 S. Oceanshore Blvd., Flagler Beach, FL 32136 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-14 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-15 |
Domestic Non-Profit | 2017-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State