Search icon

COAST REAL ESTATE CORPORATION

Company Details

Entity Name: COAST REAL ESTATE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2020 (5 years ago)
Document Number: P08000037246
FEI/EIN Number 262375806
Address: 5537 S. Williamson Blvd., Port Orange, FL, 32128, US
Mail Address: 5535 S. Williamson Blvd, Port Orange, FL, 32128, US
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
KELLAR ROBERT S Agent 5535 S. Williamson Blvd., Port Orange, FL, 32128

Chief Executive Officer

Name Role Address
KELLAR ROBERT SJR Chief Executive Officer 5535 S. WILLIAMSON BLVD, Port Orange, FL, 32128

President

Name Role Address
KELLAR ROBERT III President 5537 S WILLIAMSON BLVD, PORT ORANGE, FL, 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08105900009 COLDWELL BANKER COAST REALTY ACTIVE 2008-04-14 2028-12-31 No data 5535 SOUTH WILLIAMSON BLVD, SUITE 724, PORT ORANGE, FL, 32780

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-16 No data No data
AMENDMENT 2019-04-03 No data No data
AMENDMENT 2016-06-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-19 5537 S. Williamson Blvd., Suite 670, Port Orange, FL 32128 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 5535 S. Williamson Blvd., Suite 724, Port Orange, FL 32128 No data
CHANGE OF MAILING ADDRESS 2013-11-12 5537 S. Williamson Blvd., Suite 670, Port Orange, FL 32128 No data
AMENDMENT 2008-05-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-08
Amendment 2020-07-16
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-12
Amendment 2019-04-03
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State