Search icon

COASTAL PTAC SERVICES OF FLORIDA, INC.

Company Details

Entity Name: COASTAL PTAC SERVICES OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Feb 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 2015 (10 years ago)
Document Number: P14000013587
FEI/EIN Number 46-4823694
Address: 27450 COLEMAN LN, BROOKSVILLE, FL 34602
Mail Address: PO Box 10810, BROOKSVILLE, FL 34603
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COASTAL PTAC SERVICES OF FLORIDA 401(K) PLAN 2021 464823694 2022-05-25 COASTAL PTAC SERVICES OF FLORIDA, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-15
Business code 423700
Sponsor’s telephone number 8133956982
Plan sponsor’s address 5745 GALL BLVD, ZEPHYRHILLS, FL, 33542

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing DAVID STEEN
Valid signature Filed with authorized/valid electronic signature
COASTAL PTAC SERVICES OF FLORIDA 401(K) PLAN 2020 464823694 2021-08-02 COASTAL PTAC SERVICES OF FLORIDA, INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-15
Business code 423700
Sponsor’s telephone number 8133956982
Plan sponsor’s address 5745 GALL BLVD, ZEPHYRHILLS, FL, 33542

Signature of

Role Plan administrator
Date 2021-08-02
Name of individual signing DAVID STEEN
Valid signature Filed with authorized/valid electronic signature
COASTAL PTAC SERVICES OF FLORIDA 401(K) PLAN 2019 464823694 2020-06-10 COASTAL PTAC SERVICES OF FLORIDA, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-15
Business code 423700
Sponsor’s telephone number 8133956982
Plan sponsor’s address 5745 GALL BLVD, ZEPHYRHILLS, FL, 33542

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing CLEMMER D. HOLDREN
Valid signature Filed with authorized/valid electronic signature
COASTAL PTAC SERVICES OF FLORIDA 401(K) PLAN 2018 464823694 2019-03-29 COASTAL PTAC SERVICES OF FLORIDA, INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-15
Business code 423700
Sponsor’s telephone number 8133956982
Plan sponsor’s address 5745 GALL BLVD, ZEPHYRHILLS, FL, 33542

Signature of

Role Plan administrator
Date 2019-03-29
Name of individual signing NANCY HOLDREN
Valid signature Filed with authorized/valid electronic signature
COASTAL PTAC SERVICES OF FLORIDA 401(K) PLAN 2017 464823694 2018-09-06 COASTAL PTAC SERVICES OF FLORIDA, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-15
Business code 423700
Sponsor’s telephone number 8133956982
Plan sponsor’s address 5745 GALL BLVD, ZEPHYRHILLS, FL, 33542

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing NANCY HOLDREN
Valid signature Filed with authorized/valid electronic signature
COASTAL PTAC SERVICES OF FLORIDA 401(K) PLAN 2016 464823694 2017-10-16 COASTAL PTAC SERVICES OF FLORIDA, INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-15
Business code 423700
Sponsor’s telephone number 8133956982
Plan sponsor’s address 5745 GALL BLVD, ZEPHYRHILLS, FL, 33542

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing NANCY HOLDREN
Valid signature Filed with authorized/valid electronic signature
COASTAL PTAC SERVICES OF FLORIDA 401(K) PLAN 2015 464823694 2016-08-24 COASTAL PTAC SERVICES OF FLORIDA, INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-15
Business code 423700
Sponsor’s telephone number 8133956982
Plan sponsor’s address 5745 GALL BLVD, ZEPHYRHILLS, FL, 33542

Agent

Name Role Address
STEEN, DAVID Agent 27450 COLEMAN LN, BROOKSVILLE, FL 34602

Vice President

Name Role Address
Steen, Cody J. Vice President PO Box 10810, BROOKSVILLE, FL 34603
Steen, Anthony W. Vice President PO Box 10810, BROOKSVILLE, FL 34603

Treasurer

Name Role Address
Steen, Cody J. Treasurer PO Box 10810, BROOKSVILLE, FL 34603

President

Name Role Address
Steen, David C. President PO Box 10810, BROOKSVILLE, FL 34603

Secretary

Name Role Address
Steen, David C. Secretary PO Box 10810, BROOKSVILLE, FL 34603

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 27450 COLEMAN LN, BROOKSVILLE, FL 34602 No data
CHANGE OF MAILING ADDRESS 2023-04-28 27450 COLEMAN LN, BROOKSVILLE, FL 34602 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 27450 COLEMAN LN, BROOKSVILLE, FL 34602 No data
REGISTERED AGENT NAME CHANGED 2020-04-13 STEEN, DAVID No data
AMENDMENT 2015-02-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-14

Date of last update: 22 Jan 2025

Sources: Florida Department of State