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 |
Name | Role | Address |
---|---|---|
Nabors Nicole | Agent | 221 Buck Dr NE, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Tashik Donna | President | 4196 Mainsail Drive, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
Foster Gresham | Admi | 909 Mar Walt Drive, FT. WALTON, FL, 32547 |
Name | Role | Address |
---|---|---|
Nabors Nicole | Treasurer | 221 Buck Dr NE, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Allegretto Ashley | Vice President | 300 Sudduth Circle, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Mangum Beth | Secretary | 348 Mircle Strip Pkwy, Fort Walton Beach, FL, 32548 |
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 |
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 |
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