Entity Name: | COASTAL DEVELOPMENTS OF DE LAND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 20 Apr 2005 (20 years ago) |
Document Number: | P05000065387 |
FEI/EIN Number | 202686369 |
Address: | 12 Kyle Way E, Marathon, FL, 33050, US |
Mail Address: | 24040 Pfeiffer Hill Rd, Winona, MN, 55987, US |
ZIP code: | 33050 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DVORAK DARRYL W. | Agent | 1016 N. CYPRESS PT. DR., VENICE, FL, 34293 |
Name | Role | Address |
---|---|---|
DVORAK DARRYL W. | President | 1016 N. CYPRESS PT. DR., VENICE, FL, 34293 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000064115 | COASTAL CONSULTING | ACTIVE | 2023-05-23 | 2028-12-31 | No data | 24040 PFEIFFER HILL RD, WINONA, MN, 55987 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-10 | 12 Kyle Way E, Marathon, FL 33050 | No data |
CHANGE OF MAILING ADDRESS | 2014-03-27 | 12 Kyle Way E, Marathon, FL 33050 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2010-02-14 | 1016 N. CYPRESS PT. DR., VENICE, FL 34293 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-12 |
AMENDED ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State