Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COASTAL COMMUNITY ASSOCIATION, INC.

Filing Information
N51314 59-3170257 10/15/1992 FL ACTIVE CANCEL ADM DISS/REV 04/08/2009 NONE
Principal Address
1934 SR 30A
PORT SAINT JOE, FL 32456

Changed: 01/22/2024
Mailing Address
1934 SR 30A
PORT SAINT JOE, FL 32456

Changed: 01/22/2024
Registered Agent Name & Address Rennick, Robyn
1934 State Rd 30A
Port Saint Joe, FL 32456

Name Changed: 02/01/2023

Address Changed: 02/01/2023
Officer/Director Detail Name & Address

Title President

HARDMAN, PATRICIA
123 MARINER LANE
PORT SAINT JOE, FL 32456

Title Director

Raganella, Rosemary
129 Sapodilla Ln
PORT SAINT JOE, FL 32456

Title Director

Rinehart, Janna
1934 CR 30A
PORT SAINT JOE, FL 32456

Title Director

Murphy, Brendan
122 Summer House Lane
Port St. Joe, FL 32456

Title Treasurer

Scantlin, Jim
551 Gulf Pines Drive
PORT SAINT JOE, FL 32456

Title Director

Roycroft, Jan
186 Polaris Dr
Port St Joe, FL 32456

Title Board Member

Miller, John
State Rd 30A
Port St. Joe, FL 32456

Title Secretary

Rennick, Robyn
1934 State Rd 30A
Port Saint Joe, FL 32456

Annual Reports
Report YearFiled Date
2022 05/02/2022
2023 02/01/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
05/02/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
03/14/2019 -- ANNUAL REPORT View image in PDF format
02/14/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
04/09/2011 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- REINSTATEMENT View image in PDF format
09/19/2007 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
05/31/2005 -- Name Change View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- ANNUAL REPORT View image in PDF format
03/20/2003 -- Name Change View image in PDF format
02/26/2003 -- ANNUAL REPORT View image in PDF format
05/29/2002 -- ANNUAL REPORT View image in PDF format
09/12/2001 -- ANNUAL REPORT View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format