Entity Name: | COASTAL COLLECTION TOWNHOMES 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: | 24 Feb 2023 (2 years ago) |
Document Number: | N23000002067 |
FEI/EIN Number |
92-3254838
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11795 1st St E, Treasure Island, FL, 33706, US |
Mail Address: | 11795 1st St E, Treasure Island, FL, 33706, US |
ZIP code: | 33706 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Derizzo Barbara | Director | 11799 1st St E, Treasure Island, FL, 33706 |
Blackburn Steven | Director | 11795 1st St E, Treasure Island, FL, 33706 |
Tumlin Cheryl | Director | 11801 1st St E, Treasure Island, FL, 33706 |
Pepaj Melinda | Director | 11797 1st St E, Treasure Island, FL, 33706 |
Nyberg Paul | Director | 11793 1st St E, Treasure Island, FL, 33706 |
Blackburn Steven | Agent | 11795 1st St E, Treasure Island, FL, 33706 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-12-11 | RABIN PARKER GURLEY, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-12-11 | 2653 MCCORMICK DRIVE, CLEARWATER, FL 33759 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-08-16 | 11795 1st St E, Treasure Island, FL 33706 | - |
CHANGE OF MAILING ADDRESS | 2024-08-16 | 11795 1st St E, Treasure Island, FL 33706 | - |
REGISTERED AGENT NAME CHANGED | 2024-08-16 | Blackburn, Steven | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-08-16 | 11795 1st St E, Treasure Island, FL 33706 | - |
Name | Date |
---|---|
Reg. Agent Change | 2024-12-11 |
AMENDED ANNUAL REPORT | 2024-08-16 |
ANNUAL REPORT | 2024-02-08 |
Domestic Non-Profit | 2023-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State