Entity Name: | EMERALD COAST ADVERTISING FEDERATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 15 Aug 2000 (24 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N00000005489 |
FEI/EIN Number | 593670340 |
Address: | 663 St. Lucia Cove, Niceville, FL, 32578, US |
Mail Address: | 663 St. Lucia Cove, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Clark James S | Agent | 663 St. Lucia Cove, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
Clark James S | President | 663 St. Lucia Cove, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-29 | 663 St. Lucia Cove, Niceville, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-29 | 663 St. Lucia Cove, Niceville, FL 32578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-29 | 663 St. Lucia Cove, Niceville, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | Clark, James S. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-13 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-08 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-09 |
ANNUAL REPORT | 2010-07-05 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State