Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
COAST AQUATICS INC
Filing Information
N04000005206
27-0096004
05/21/2004
FL
ACTIVE
AMENDMENT AND NAME CHANGE
12/28/2011
NONE
Principal Address
Changed: 03/27/2023
4345 Commons Drive W
Destin, FL 32541
Destin, FL 32541
Changed: 03/27/2023
Mailing Address
Changed: 03/11/2022
4345 Commons Drive W
Destin, FL 32541
Destin, FL 32541
Changed: 03/11/2022
Registered Agent Name & Address
STROM, TRACY
Address Changed: 01/07/2012
204 BUCK DRIVE NE
FORT WALTON BEACH, FL 32548
FORT WALTON BEACH, FL 32548
Address Changed: 01/07/2012
Officer/Director Detail
Name & Address
Title Treasurer
McGuirk, Jeffrey Scott
Title VP
White, Jackie
Title Secretary
Daniels, Julee
Title President
Lang, Nichole
Title Treasurer
McGuirk, Jeffrey Scott
79 Poquito Road
Shalimar, FL 32579
Shalimar, FL 32579
Title VP
White, Jackie
3822 Indigo Circle
Destin, FL 32541
Destin, FL 32541
Title Secretary
Daniels, Julee
309 Grove Park
Niceville, FL 32578
Niceville, FL 32578
Title President
Lang, Nichole
4 Ipswich Circle
Fort Walton Beach, FL 32547
Fort Walton Beach, FL 32547
Annual Reports
Report Year | Filed Date |
2022 | 03/11/2022 |
2023 | 03/27/2023 |
2024 | 04/01/2024 |
Document Images