Detail by Officer/Registered Agent Name

Foreign Profit Corporation

COASTALSTATES MORTGAGE, INC.

Filing Information
F03000002988 57-0761331 06/17/2003 SC ACTIVE NAME CHANGE AMENDMENT 01/05/2018 NONE
Principal Address
5 Bow Circle
Hilton Head Island, SC 29928

Changed: 02/12/2019
Mailing Address
5 Bow Circle
Hilton Head Island, SC 29928

Changed: 02/12/2019
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 05/11/2010

Address Changed: 05/11/2010
Officer/Director Detail Name & Address

Title DIRECTOR

MACLEOD, JAMES S
5 Bow Circle
Hilton Head Island, SC 29928

Title CFO, Treasurer, Director

Valduga, Anthony P.
5 Bow Circle
Hilton Head Island, SC 29928

Title Director, President, CEO

Spiehs, Richard
5 Bow Circle
Hilton Head Island, SC 29928

Title Secretary

Langford, Carol T
5 Bow Circle
Hilton Head Island, SC 29928

Title Director

Stone, Stephen R.
5 Bow Circle
Hilton Head Island, SC 29928

Title Director, VP

Hemby, Lauren
5 Bow Circle
Hilton Head Island, SC 29928

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 04/07/2023
2024 03/04/2024