Search icon

EL MATADOR ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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