Entity Name: | COASTAL BANCORPORATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 10 Jun 1998 (27 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 25 May 1999 (26 years ago) |
Document Number: | P98000052245 |
FEI/EIN Number | 593540872 |
Address: | 4224 BAY TO BAY BOULEVARD, TAMPA, FL, 33629 |
Mail Address: | 4224 BAY TO BAY BOULEVARD, TAMPA, FL, 33629 |
ZIP code: | 33629 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
FREEDLE P. DOUGLAS | President | 4224 BAY TO BAY BLVD, TAMPA, FL, 336296608 |
Name | Role | Address |
---|---|---|
FREEDLE P. DOUGLAS | Treasurer | 4224 BAY TO BAY BLVD, TAMPA, FL, 336296608 |
Name | Role | Address |
---|---|---|
FREEDLE P. DOUGLAS | Director | 4224 BAY TO BAY BLVD, TAMPA, FL, 336296608 |
Lindsay Darlene M | Director | 2397 LONGBRANCH RD, UNION, KY, 41091 |
Name | Role | Address |
---|---|---|
Lindsay Darlene M | Secretary | 2397 LONGBRANCH RD, UNION, KY, 41091 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-06-01 | 4224 BAY TO BAY BOULEVARD, TAMPA, FL 33629 | No data |
CHANGE OF MAILING ADDRESS | 2011-06-01 | 4224 BAY TO BAY BOULEVARD, TAMPA, FL 33629 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-22 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
AMENDMENT AND NAME CHANGE | 1999-05-25 | COASTAL BANCORPORATION, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-06-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State