Entity Name: | THE UNITARIAN UNIVERSALIST FELLOWSHIP OF THE EMERALD COAST INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Oct 1968 (56 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Apr 2014 (11 years ago) |
Document Number: | 715479 |
FEI/EIN Number |
593554862
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1295 BAYSHORE DRIVE, VALPARAISO, FL, 32580 |
Mail Address: | PO BOX 205, VALPARAISO, FL, 32580 |
ZIP code: | 32580 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Doyle Jennifer | Vice President | 1808 17th St, Niceville, FL, 32578 |
Doyle Jennifer | Director | 1808 17th St, Niceville, FL, 32578 |
Lauer Dennis | Treasurer | 9 Magnolia Ave, Shalimar, FL, 32579 |
Lauer Dennis | Agent | 1295 BAYSHORE DRIVE, VALPARAISO, FL, 32580 |
Williams Miriam | President | 11 Chelsea Dr, Fort Walton Beach, FL, 32547 |
Williams Miriam | Director | 11 Chelsea Dr, Fort Walton Beach, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-13 | Lauer, Dennis | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-27 | 1295 BAYSHORE DRIVE, VALPARAISO, FL 32580 | - |
REINSTATEMENT | 2014-04-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2012-07-06 | 1295 BAYSHORE DRIVE, VALPARAISO, FL 32580 | - |
REINSTATEMENT | 2007-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1993-06-22 | 1295 BAYSHORE DRIVE, VALPARAISO, FL 32580 | - |
NAME CHANGE AMENDMENT | 1993-05-04 | THE UNITARIAN UNIVERSALIST FELLOWSHIP OF THE EMERALD COAST INC. | - |
REINSTATEMENT | 1992-04-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State