Search icon

EMERALD COAST FOUNDATION, INC.

Company Details

Entity Name: EMERALD COAST FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Sep 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2015 (9 years ago)
Document Number: N02000007062
FEI/EIN Number 550796930
Address: 221 Buck Dr NE, Fort Walton Beach, FL, 32548, US
Mail Address: P.O. BOX 1208, FORT WALTON BEACH, FL, 32549, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Nabors Nicole Agent 221 Buck Dr NE, Fort Walton Beach, FL, 32548

President

Name Role Address
Tashik Donna President 4196 Mainsail Drive, Niceville, FL, 32578

Admi

Name Role Address
Foster Gresham Admi 909 Mar Walt Drive, FT. WALTON, FL, 32547

Treasurer

Name Role Address
Nabors Nicole Treasurer 221 Buck Dr NE, Fort Walton Beach, FL, 32548

Vice President

Name Role Address
Allegretto Ashley Vice President 300 Sudduth Circle, Fort Walton Beach, FL, 32548

Secretary

Name Role Address
Mangum Beth Secretary 348 Mircle Strip Pkwy, Fort Walton Beach, FL, 32548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000016227 EMERALD COAST POKER RUN EXPIRED 2014-02-14 2024-12-31 No data PO BOX 1208, FORT WALTON BEACH, FL, 32549
G08043900602 EMERALD COAST FOUNDATION EXPIRED 2008-02-12 2013-12-31 No data PO BOX 1208, FORT WALTON BEACH, FL, 32549

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 221 Buck Dr NE, Fort Walton Beach, FL 32548 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 221 Buck Dr NE, Fort Walton Beach, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2020-01-20 Nabors, Nicole No data
AMENDMENT 2015-10-30 No data No data
AMENDMENT 2009-08-10 No data No data
CANCEL ADM DISS/REV 2008-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REINSTATEMENT 2006-10-12 No data No data
CHANGE OF MAILING ADDRESS 2006-10-12 221 Buck Dr NE, Fort Walton Beach, FL 32548 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-14
Amendment 2015-10-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State