Search icon

COASTAL COLLECTION TOWNHOMES ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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