Entity Name: | UNITED WAY EMERALD COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 02 Mar 1972 (53 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Jun 2019 (6 years ago) |
Document Number: | 722815 |
FEI/EIN Number | 59-0972293 |
Address: | 112 TUPELO AVE, FORT WALTON BEACH, FL 32548 |
Mail Address: | 112 TUPELO AVE, FORT WALTON BEACH, FL 32548 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jasen, Kelly | Agent | 112 TUPELO AVENUE, FT. WALTON BEACH, FL 32548 |
Name | Role | Address |
---|---|---|
Jasen, Kelly | President | 112 Tupelo Ave, Fort Walton Beach, FL 32548 |
Name | Role | Address |
---|---|---|
Zasada, Matt | Treasurer | 189 Eglin Pkwy NE, Fort Walton Beach, FL 32548 |
Name | Role | Address |
---|---|---|
Cox, Kimberly | Immediate Past Chair and Secretary | 135 Perry Ave SE, Fort Walton Beach, FL 32548 |
Name | Role | Address |
---|---|---|
Fulghum, Jason | Chair | 50 2nd St, Shalimar, FL 32579 |
Name | Role | Address |
---|---|---|
Everidge, Thomas | Vice Chair | 1520 John Sims Pkwy E, Niceville, FL 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-01-13 | Jasen, Kelly | No data |
AMENDMENT AND NAME CHANGE | 2019-06-03 | UNITED WAY EMERALD COAST, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-24 | 112 TUPELO AVENUE, FT. WALTON BEACH, FL 32548 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-03-30 | 112 TUPELO AVE, FORT WALTON BEACH, FL 32548 | No data |
CHANGE OF MAILING ADDRESS | 1998-03-30 | 112 TUPELO AVE, FORT WALTON BEACH, FL 32548 | No data |
NAME CHANGE AMENDMENT | 1989-08-04 | THE UNITED WAY OF OKALOOSA/WALTON COUNTIES, INC. | No data |
NAME CHANGE AMENDMENT | 1977-02-28 | THE UNITED WAY OF OKALOOSA COUNTY, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-06-13 |
Amendment and Name Change | 2019-06-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-07-05 |
AMENDED ANNUAL REPORT | 2016-07-15 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State