Search icon

EMERALD COAST SWIMMING BOOSTER CLUB INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST SWIMMING BOOSTER CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Apr 2003 (22 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: N03000002990
FEI/EIN Number 562358198

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 204 BUCK DRIVE, FORT WALTON BEACH, FL, 32548
Mail Address: 204 BUCK DRIVE, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEROSA STACIE President 45 EGLIN PARKWAY SUITE 301, FORT WALTON BEACH, FL, 32548
BALENT ANGELA Treasurer 45 EGLIN PARKWAY SUITE 301, FORT WALTON BEACH, FL, 32548
MATTHEWS JUSTIN Secretary 45 EGLIN PARKWAY SUITE 301, FORT WALTON BEACH, FL, 32548
STROM TRACY Agent 204 BUCK DRIVE, FORT WALTON BEACH, FL, 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
NAME CHANGE AMENDMENT 2006-01-25 EMERALD COAST SWIMMING BOOSTER CLUB INC. -
AMENDMENT 2004-05-26 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-16 204 BUCK DRIVE, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2004-04-16 204 BUCK DRIVE, FORT WALTON BEACH, FL 32548 -

Documents

Name Date
ANNUAL REPORT 2012-07-17
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-10-26
ANNUAL REPORT 2009-02-21
ANNUAL REPORT 2008-02-08
ANNUAL REPORT 2007-02-03
ANNUAL REPORT 2006-02-13
Name Change 2006-01-25
ANNUAL REPORT 2005-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State