Search icon

COASTAL ISLAND DEVELOPMENT, INC.

Company Details

Entity Name: COASTAL ISLAND DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jul 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P95000058792
FEI/EIN Number 65-0754382
Address: 501 N. OCEAN BLVD., #2, BOCA RATON, FL 33432
Mail Address: 501 N. OCEAN BLVD., #2, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ, RICHARD Agent 1775 S OCEAN BLVD, DELRAY BEACH, FL 33483

President

Name Role Address
LEPINE, NORMAND F President 501 N. OCEAN BLVD., #2, BOCA RATON, FL 33432

Secretary

Name Role Address
LEPINE, NORMAND F Secretary 501 N. OCEAN BLVD., #2, BOCA RATON, FL 33432

Treasurer

Name Role Address
LEPINE, NORMAND F Treasurer 501 N. OCEAN BLVD., #2, BOCA RATON, FL 33432

Director

Name Role Address
LEPINE, NORMAND F Director 501 N. OCEAN BLVD., #2, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2005-07-09 501 N. OCEAN BLVD., #2, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2005-07-09 501 N. OCEAN BLVD., #2, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2001-04-23 SCHWARTZ, RICHARD No data
REGISTERED AGENT ADDRESS CHANGED 2001-04-23 1775 S OCEAN BLVD, DELRAY BEACH, FL 33483 No data

Documents

Name Date
ANNUAL REPORT 2005-07-09
ANNUAL REPORT 2004-04-30
ANNUAL REPORT 2003-04-24
ANNUAL REPORT 2002-05-03
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-02-04
ANNUAL REPORT 1999-05-04
ANNUAL REPORT 1998-04-06
ANNUAL REPORT 1997-06-11
ANNUAL REPORT 1996-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State