Search icon

COASTAL BANCORPORATION, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
FREEDLE P. DOUGLAS President 4224 BAY TO BAY BLVD, TAMPA, FL, 336296608

Treasurer

Name Role Address
FREEDLE P. DOUGLAS Treasurer 4224 BAY TO BAY BLVD, TAMPA, FL, 336296608

Director

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

Secretary

Name Role Address
Lindsay Darlene M Secretary 2397 LONGBRANCH RD, UNION, KY, 41091

Events

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

Documents

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