Search icon

EMERALD COAST PARROT HEAD CLUB INC.

Company Details

Entity Name: EMERALD COAST PARROT HEAD CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 05 Sep 2003 (21 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: N03000007686
FEI/EIN Number 300207468
Address: 53 Shelter Cove Dr, Santa Rosa Beach, FL, 32459, US
Mail Address: P.O. BOX 5052, DESTIN, FL, 32540, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Embry Buz Agent 3797 Misty Way, DESTIN, FL, 32541

Vice President

Name Role Address
Morris Becki Vice President 1807 Connecticut Avenue, Lynn Haven, FL, 32444

President

Name Role Address
Fitzgerald Rick President 9950 US HWY 98 w, Miramar Beach, FL, 32550

Treasurer

Name Role Address
Kerr Kevin Treasurer P O Box 5586, Destin, FL, 32540

Secretary

Name Role Address
Garvey Debbie Secretary 1756 Ravenna Drive, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-06 53 Shelter Cove Dr, Santa Rosa Beach, FL 32459 No data
REGISTERED AGENT NAME CHANGED 2017-01-09 Embry, Buz No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 3797 Misty Way, DESTIN, FL 32541 No data
CHANGE OF MAILING ADDRESS 2009-05-07 53 Shelter Cove Dr, Santa Rosa Beach, FL 32459 No data
AMENDMENT 2004-05-11 No data No data

Documents

Name Date
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-02
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State