Search icon

COAST REALTY OF EAST FLORIDA, INC.

Company Details

Entity Name: COAST REALTY OF EAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Feb 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2020 (5 years ago)
Document Number: V12570
FEI/EIN Number 59-3181285
Address: 5535 S. WILLIAMSON BLVD., STE 724, PORT ORANGE, FL 32128
Mail Address: 5535 S. WILLIAMSON BLVD., STE 724, PORT ORANGE, FL 32128
ZIP code: 32128
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
KELLAR, ROBERT SJR. Agent 5535 S. WILLIAMSON BLVD., SUITE 724, PORT ORANGE, FL 32128

President

Name Role Address
KELLAR, ROBERT SJR President 5535 S. WILLIAMSON BLVD., STE 724, PORT ORANGE, FL 32128

Secretary

Name Role Address
KELLAR, ROBERT SJR Secretary 5535 S. WILLIAMSON BLVD., STE 724, PORT ORANGE, FL 32128

Treasurer

Name Role Address
KELLAR, ROBERT SJR Treasurer 5535 S. WILLIAMSON BLVD., STE 724, PORT ORANGE, FL 32128

Chairman

Name Role Address
KELLAR, ROBERT SJR Chairman 5535 S. WILLIAMSON BLVD., STE 724, PORT ORANGE, FL 32128

Vice President

Name Role Address
KELLAR, ROBERT, III Vice President 5535 S. WILLIAMSON BLVD., STE 724, PORT ORANGE, FL 32128

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05122900032 COLDWELL BANKER COMMERCIAL COAST REALTY ACTIVE 2005-04-27 2025-12-31 No data 5535 S. WILLIAMSON BLVD, SUITE 724, PORT ORANGE, FL, 32128

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-16 No data No data
AMENDMENT 2016-06-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-02 5535 S. WILLIAMSON BLVD., SUITE 724, PORT ORANGE, FL 32128 No data
CHANGE OF PRINCIPAL ADDRESS 2010-11-09 5535 S. WILLIAMSON BLVD., STE 724, PORT ORANGE, FL 32128 No data
CHANGE OF MAILING ADDRESS 2010-11-09 5535 S. WILLIAMSON BLVD., STE 724, PORT ORANGE, FL 32128 No data
REGISTERED AGENT NAME CHANGED 2005-05-09 KELLAR, ROBERT SJR. No data
REINSTATEMENT 1995-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
Off/Dir Resignation 2023-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-09
Amendment 2020-07-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State