Entity Name: | COASTAL TREATMENT CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 29 Jan 1992 (33 years ago) |
Date of dissolution: | 25 Aug 1995 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Aug 1995 (29 years ago) |
Document Number: | V10489 |
FEI/EIN Number | 59-3143630 |
Address: | 601 S. SEMORAN BLVD., ORLANDO, FL 32807 |
Mail Address: | 601 S. SEMORAN BLVD., ORLANDO, FL 32807 |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEFKOWITZ, IVAN M | Agent | LAW OFFICE OF IVAN M. LEFKOWITZ, 430 NORTH MILLS AVE, ORLANDO, FL 32803 |
Name | Role | Address |
---|---|---|
GREENE, DIANA L. | Treasurer | 601 S. SEMORAN BLVD., ORLANDO, FL |
Name | Role | Address |
---|---|---|
GREENE, DIANA L. | President | 601 S. SEMORAN BLVD., ORLANDO, FL |
Name | Role | Address |
---|---|---|
GREENE, DIANA L. | Director | 601 S. SEMORAN BLVD., ORLANDO, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1994-03-16 | 601 S. SEMORAN BLVD., ORLANDO, FL 32807 | No data |
CHANGE OF MAILING ADDRESS | 1994-03-16 | 601 S. SEMORAN BLVD., ORLANDO, FL 32807 | No data |
REGISTERED AGENT NAME CHANGED | 1993-05-01 | LEFKOWITZ, IVAN M | No data |
REGISTERED AGENT ADDRESS CHANGED | 1993-05-01 | LAW OFFICE OF IVAN M. LEFKOWITZ, 430 NORTH MILLS AVE, ORLANDO, FL 32803 | No data |
Date of last update: 03 Feb 2025
Sources: Florida Department of State