Entity Name: | COASTAL CITY PROPERTY MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Apr 2010 (15 years ago) |
Document Number: | P10000030152 |
FEI/EIN Number | 272292871 |
Address: | 705 Atlantic Blvd, Atlantic Beach, FL, 32233, US |
Mail Address: | 705 Atlantic Blvd, Atlantic Beach, FL, 32233, US |
ZIP code: | 32233 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAPIA PETER C | Agent | 705 Atlantic Blvd, Atlantic Beach, FL, 32233 |
Name | Role | Address |
---|---|---|
SAPIA PETER C | President | 14628 Camberwell Ln N, Jacksonville, FL, 32258 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000091252 | WEICHERT, REALTORS - COASTAL CITY | ACTIVE | 2024-07-31 | 2029-12-31 | No data | 705 ATLANTIC BLVD, ATLANTIC BEACH, FL, 32233 |
G17000006782 | WEICHERT REALTORS COASTAL CITY | EXPIRED | 2017-01-05 | 2022-12-31 | No data | 253 18TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250 |
G15000062330 | COASTAL CITY REALTY AND MANAGEMENT | EXPIRED | 2015-06-17 | 2020-12-31 | No data | 253 18TH AVENUE NORTH, JACKSONVILLE BEACH, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-30 | 705 Atlantic Blvd, Atlantic Beach, FL 32233 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-30 | 705 Atlantic Blvd, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-30 | 705 Atlantic Blvd, Atlantic Beach, FL 32233 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-02 | SAPIA, PETER C JR. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000975699 | TERMINATED | 1000000507839 | DUVAL | 2013-05-09 | 2023-05-22 | $ 333.60 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J12000834658 | TERMINATED | 1000000298825 | DUVAL | 2012-10-18 | 2022-11-14 | $ 695.57 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-30 |
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-06 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-01-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State