Entity Name: | EL MATADOR ASSOCIATION, 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: | 08 Feb 1971 (54 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2012 (13 years ago) |
Document Number: | 720212 |
FEI/EIN Number |
591407262
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 909 SANTA ROASA BLVD., FORT WALTON BEACH, FL, 32548, UN |
Mail Address: | 909 SANTA ROASA BLVD., FORT WALTON BEACH, FL, 32548 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Eddins Lewis | Director | 909 Santa Rosa Blvd, Fort Walton Beach, FL, 32548 |
Whitfield Donny | Treasurer | PO Box 986, Mabelvale, AR, 72103 |
Turner Gloria | Secretary | 909 Santa Rosa Blvd, Fort Walton Beach, FL, 32548 |
FAYARD JOESPH L | General Manager | 4426 AMBER LAKE COVE, NICEVILLE, FL, 32578 |
Shaffer Linda | President | 909 Santa Rosa Blvd, Fort Walton Beach, FL, 32548 |
Handschumacher Jim | Vice President | 909 Santa Rosa Blvd, Fort Walton Beach, FL, 32548 |
ROBERTS JAY | Agent | 348 MIRACLE STRIP PARKWAY SW, FT. WALTON BEACH, FL, 32548 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-06 | ROBERTS, JAY | - |
REINSTATEMENT | 2012-10-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-01 | 909 SANTA ROASA BLVD., FORT WALTON BEACH, FL 32548 UN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-02-24 | 348 MIRACLE STRIP PARKWAY SW, SUITE 7, FT. WALTON BEACH, FL 32548 | - |
RESTATED ARTICLES AND NAME CHANGE | 1998-09-25 | EL MATADOR ASSOCIATION, INC. | - |
AMENDMENT | 1985-09-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-03-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State