Search icon

COASTAL WATER FILTERS, INC.

Company Details

Entity Name: COASTAL WATER FILTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Apr 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Mar 2024 (a year ago)
Document Number: P16000032869
FEI/EIN Number 81-2346320
Address: 435 23RD ST NW, NAPLES, FL, 34120, US
Mail Address: 435 23RD ST NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HAERING JOSHUA Agent 435 23RD ST NW, NAPLES, FL, 34120

President

Name Role Address
HAERING JOSHUA President 435 23RD ST NW, NAPLES, FL, 34120

Vice President

Name Role Address
HAERING ANDRIA N Vice President 435 23RD ST NW, NAPLES, FL, 34120

Treasurer

Name Role Address
FAHRINGER NADIA Treasurer 435 23RD ST. NW, NAPLES, FL, 34120

Asst

Name Role Address
Escobar Emely Asst 435 23RD ST NW, NAPLES, FL, 34120
Flores Brenda L Asst 435 23RD ST NW, NAPLES, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000086705 OZMOSIS ACTIVE 2018-08-06 2028-12-31 No data 435 23RD ST NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-19 No data No data
AMENDMENT 2023-05-22 No data No data
AMENDMENT 2017-10-10 No data No data
AMENDMENT 2017-04-10 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-10
Amendment 2024-03-19
ANNUAL REPORT 2024-02-05
Amendment 2023-05-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State