Search icon

COASTAL CONDOS REALTY GROUP, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL CONDOS REALTY GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL CONDOS REALTY GROUP, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 02 Sep 2011 (14 years ago)
Document Number: P11000078228
FEI/EIN Number 453176442

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 811 EAST SEMORAN, APOPKA, FL, 32703, US
Mail Address: 5300 SOUTH ATLANTIC AVE, ADMIN OFFICE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVESTRI DAN President 1215 GESSNER DRIVE, HOUSTON, TX, 77055
CAMPORESE ROBERT A Secretary 406 N.ORANGE ST, NEW SMYRNA BEACH, FL, 32168
PHEIGARU JAMES D Vice President 1215 GESSNER, HOUSTON, TX, 77055
CAMPORESE ROBERT A Agent 5300 SOUTH ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 406 N Orange St, New Smyrna Beach, FL, FL 32168 -
CHANGE OF MAILING ADDRESS 2025-02-03 406 N Orange St, New Smyrna Beach, FL, FL 32168 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 406 N Orange St, New Smyrna Beach, FL, FL 32168 -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State