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 |
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 |
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 | - |
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