Search icon

EL MATADOR ASSOCIATION, INC.

Company Details

Entity Name: EL MATADOR ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 08 Feb 1971 (54 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2012 (12 years ago)
Document Number: 720212
FEI/EIN Number 59-1407262
Address: 909 SANTA ROASA BLVD., FORT WALTON BEACH, FL 32548 UN
Mail Address: 909 SANTA ROASA BLVD., FORT WALTON BEACH, FL 32548
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERTS, JAY Agent 348 MIRACLE STRIP PARKWAY SW, SUITE 7, FT. WALTON BEACH, FL 32548

Director

Name Role Address
Chancellor, Joey Director 909 Santa Rosa Blvd, 260 Fort Walton Beach, FL 32548

Treasurer

Name Role Address
Broughton, Michael Treasurer Tucker Prof. Building, 4228 First Avenue Suite 12 Tucker, GA 30084

Secretary

Name Role Address
Handschumacher, Jim Secretary 909 Santa Rosa Blvd, 149 Fort Walton Beach, FL 32548

General Manager

Name Role Address
FAYARD, JOESPH LIONEL General Manager 4426 AMBER LAKE COVE, NICEVILLE, FL 32578

President

Name Role Address
Shaffer, Linda President 909 Santa Rosa Blvd, #549 Fort Walton Beach, FL 32548

Vice President

Name Role Address
Noland, Patrick Vice President 56710 Nash, Chapel Hill, NC 27517

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-06 ROBERTS, JAY No data
REINSTATEMENT 2012-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-10-01 909 SANTA ROASA BLVD., FORT WALTON BEACH, FL 32548 UN No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 1999-02-24 348 MIRACLE STRIP PARKWAY SW, SUITE 7, FT. WALTON BEACH, FL 32548 No data
RESTATED ARTICLES AND NAME CHANGE 1998-09-25 EL MATADOR ASSOCIATION, INC. No data
AMENDMENT 1985-09-17 No data No data

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: 06 Feb 2025

Sources: Florida Department of State