Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

COASTAL RIDGE ASSOCIATION, INC.

Filing Information
N01086 65-1085558 01/25/1984 FL ACTIVE REINSTATEMENT 12/07/1989
Principal Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 12/19/2019
Mailing Address
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Changed: 12/19/2019
Registered Agent Name & Address LOVETERE, JULIE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Name Changed: 12/19/2019

Address Changed: 12/19/2019
Officer/Director Detail Name & Address

Title President

MCEWEN, BARBARA
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title SD

WERT, DAVID
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title DIR

KRASINSKI, PATTI
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title VPD

WAGNER, GEORGE
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Title TD

POLLARD, ROSEMARY
24701 US HIGHWAY 19 N
SUITE 102
CLEARWATER, FL 33763

Annual Reports
Report YearFiled Date
2022 02/13/2022
2023 02/08/2023
2024 03/17/2024

Document Images
03/17/2024 -- ANNUAL REPORT View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
02/13/2022 -- ANNUAL REPORT View image in PDF format
03/05/2021 -- ANNUAL REPORT View image in PDF format
03/05/2020 -- ANNUAL REPORT View image in PDF format
12/19/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/18/2019 -- ANNUAL REPORT View image in PDF format
05/21/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
09/23/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/08/2016 -- Reg. Agent Change View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
10/22/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/10/2015 -- ANNUAL REPORT View image in PDF format
05/05/2014 -- Reg. Agent Change View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
09/19/2012 -- Reg. Agent Change View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
06/20/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
02/17/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
03/31/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
04/15/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
03/31/1995 -- ANNUAL REPORT View image in PDF format