Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COASTAL BAY PROPERTIES, INC.

Filing Information
N96000004905 59-3401549 09/20/1996 FL ACTIVE REINSTATEMENT 10/05/2023
Principal Address
5508 N. 50TH STREET, SUITE 7
TAMPA, FL 33610-4804

Changed: 04/13/2017
Mailing Address
5508 N. 50TH STREET, SUITE 7
TAMPA, FL 33610-4804

Changed: 04/13/2017
Registered Agent Name & Address Tampa-Hillsborough Action Plan, Inc.
5508 N. 50TH STREET, SUITE 7
TAMPA, FL 33610-4804

Name Changed: 03/12/2024

Address Changed: 03/12/2024
Officer/Director Detail Name & Address

Title Chairwoman

Lewis, Theresa, Dr.
5508 N. 50TH STREET, SUITE 7
TAMPA, FL 33610-4804

Title Executive Director

Williams, Wilma
5508 N. 50TH STREET, SUITE 7
TAMPA, FL 33610-4804

Title Vice Chairwoman

Daniels-Young, Ingrid
5508 N. 50TH STREET, SUITE 7
TAMPA, FL 33610-4804

Title Board Member

Lockett, Robin
5508 N. 50TH STREET, SUITE 7
TAMPA, FL 33610-4804

Title Board Member

Boyer, Brandi
5508 N. 50TH STREET, SUITE 7
TAMPA, FL 33610-4804

Title Board Member

Benjamin, Leerone
5508 N. 50TH STREET, SUITE 7
TAMPA, FL 33610-4804

Title Board Member

Fitzgerald, Nhari
5508 N. 50TH STREET, SUITE 7
TAMPA, FL 33610-4804

Title Board Member

Wilson, Zacharry
5508 N. 50TH STREET, SUITE 7
TAMPA, FL 33610-4804

Annual Reports
Report YearFiled Date
2022 05/01/2022
2023 10/05/2023
2024 03/12/2024

Document Images
03/12/2024 -- ANNUAL REPORT View image in PDF format
10/05/2023 -- REINSTATEMENT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
05/22/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
12/07/2017 -- Amendment View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2013 -- Amendment View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/08/2012 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
01/25/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
02/29/2008 -- ANNUAL REPORT View image in PDF format
03/18/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
02/27/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
07/31/1997 -- ANNUAL REPORT View image in PDF format
09/20/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format