Search icon

EMERALD COAST BUSINESS PARK OWNERS ASSOCIATION, INC.

Company Details

Entity Name: EMERALD COAST BUSINESS PARK OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Oct 2001 (23 years ago)
Document Number: N01000007069
FEI/EIN Number 593751745
Address: 124 BENNING DRIVE, SUITE 12, DESTIN, FL, 32541, US
Mail Address: 124 BENNING DRIVE, SUITE 12, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BESECKER ANTHONY S Agent 124 BENNING DRIVE, DESTIN, FL, 32541

Manager

Name Role Address
BESECKER ANTHONY S Manager 622 BAYSHORE DR, MIRAMAR BEACH, FL, 32550

President

Name Role Address
Besecker Tony President 124 BENNING DRIVE STE 12, DESTIN, FL, 32541

Vice President

Name Role Address
Harkins Ashley Vice President 124 BENNING DRIVE, SUITE 9, DESTIN, FL, 32541

Secretary

Name Role Address
Wehunt Delinda Secretary 149 Gleneagles Drive, Niceville, FL, 32578

Treasurer

Name Role Address
Wehunt Delinda Treasurer 149 Gleneagles Drive, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 124 BENNING DRIVE, SUITE 12, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2021-02-01 124 BENNING DRIVE, SUITE 12, DESTIN, FL 32541 No data
REGISTERED AGENT NAME CHANGED 2021-02-01 BESECKER, ANTHONY S No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 124 BENNING DRIVE, SUITE 12, DESTIN, FL 32541 No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State