Search icon

EMERALD COAST REEF ASSOCIATION INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST REEF ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Jan 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2022 (3 years ago)
Document Number: N04000000617
FEI/EIN Number 200622053

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

Address: 108 Dana Pointe, Niceville, FL, 32578, US
Mail Address: PO BOX 273, NICEVILLE, FL, 32588-0273, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Siegwart Nathaniel J Treasurer 1791 Autumn Lane, Fort Walton Beach, FL, 32547
Garland John President 108 Dana Point, Niceville, FL, 32578
Larson Eric Secretary 210 Firethorn Rd, Gulf Breeze, FL, 32561
Christy Savanna Member 304 Sibert Ave, Destin, FL, 32541
Meredith Richard Vice President 9 Longwood Dr., Shalimar, FL, 32579
Garland John Agent 108 Dana Pointe, Niceville, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-07 108 Dana Pointe, Niceville, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-07 108 Dana Pointe, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2023-01-07 Garland, John -
REINSTATEMENT 2022-04-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2008-05-07 - -
CHANGE OF MAILING ADDRESS 2008-04-29 108 Dana Pointe, Niceville, FL 32578 -
AMENDMENT 2004-12-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-07
REINSTATEMENT 2022-04-12
ANNUAL REPORT 2019-05-10
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-02-15
ANNUAL REPORT 2013-04-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-0622053 Corporation Unconditional Exemption 108 DANA POINTE, NICEVILLE, FL, 32578-3700 2005-01
In Care of Name % CANDY HANSARD
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name EMERALD COAST REEF ASSOCIATION INC
EIN 20-0622053
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO BOX 273, Niceville, FL, 32588, US
Principal Officer's Name John Garland
Principal Officer's Address 108 Dana Pointe, Niceville, FL, 32578, US
Organization Name EMERALD COAST REEF ASSOCIATION INC
EIN 20-0622053
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 108 Dana Pointe, Niceville, FL, 32578, US
Principal Officer's Name John Garland
Principal Officer's Address 108 Dana Pointe, Niceville, FL, 32578, US
Website URL www.ecreef.org
Organization Name EMERALD COAST REEF ASSOCIATION INC
EIN 20-0622053
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 108 Dana Pointe, Niceville, FL, 32578, US
Principal Officer's Name John Garland
Principal Officer's Address 108 Dana Pointe, Niceville, FL, 32578, US
Website URL Emerald Coast Reef Association
Organization Name EMERALD COAST REEF ASSOCIATION INC
EIN 20-0622053
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 90 Palm Blvd North Box 273, Niceville, FL, 32578, US
Principal Officer's Name Candy Hansard
Principal Officer's Address 3 Quail Trail, Valparaiso, FL, 32580, US
Organization Name EMERALD COAST REEF ASSOCIATION INC
EIN 20-0622053
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 273, Niceville, FL, 32588, US
Principal Officer's Name Candy Hansard
Principal Officer's Address PO Box 273, Niceville, FL, 32588, US
Website URL www.ecreef.org
Organization Name EMERALD COAST REEF ASSOCIATION INC
EIN 20-0622053
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 273, Niceville, FL, 32588, US
Principal Officer's Name Candy Hansard
Principal Officer's Address 3 Quail Trail, Valparaiso, FL, 32580, US
Website URL www.ecreef.org
Organization Name EMERALD COAST REEF ASSOCIATION INC
EIN 20-0622053
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 273, Niceville, FL, 32588, US
Principal Officer's Name Candy Hansard
Principal Officer's Address 3 Quail Trail, Valparaiso, FL, 32580, US
Website URL www.ecreef.org
Organization Name EMERALD COAST REEF ASSOCIATION INC
EIN 20-0622053
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 273, Niceville, FL, 32588, US
Principal Officer's Name Candy Hansard
Principal Officer's Address 3 Quail Trail, Valparaiso, FL, 32580, US
Website URL www.ecreef.org
Organization Name EMERALD COAST REEF ASSOCIATION INC
EIN 20-0622053
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 273, Niceville, FL, 32578, US
Principal Officer's Name Candy Hansard
Principal Officer's Address 3 Quail Trail, Valparaiso, FL, 32580, US
Website URL www.ecreef.org
Organization Name EMERALD COAST REEF ASSOCIATION INC
EIN 20-0622053
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 273, Niceville, FL, 32588, US
Principal Officer's Name Candy Hansard
Principal Officer's Address 3 Quail Trail, Valparaiso, FL, 32580, US
Website URL www.ecreef.org
Organization Name EMERALD COAST REEF ASSOCIATION INC
EIN 20-0622053
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 273, Niceville, FL, 32588, US
Principal Officer's Name Candy Hansard
Principal Officer's Address 3 Quail Trail, Valparaiso, FL, 32580, US
Website URL www.ecreef.org
Organization Name EMERALD COAST REEF ASSOCIATION INC
EIN 20-0622053
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 273, Niceville, FL, 32588, US
Principal Officer's Name Candy Hansard
Principal Officer's Address 3 Quail Trail, Valparaiso, FL, 32580, US
Website URL www.ecreef.org
Organization Name EMERALD COAST REEF ASSOCIATION INC
EIN 20-0622053
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 273, Niceville, FL, 32588, US
Principal Officer's Name Cindy Hansard
Principal Officer's Address PO Box 273, Niceville, FL, 32588, US
Website URL www.ECReef.org
Organization Name EMERALD COAST REEF ASSOCIATION INC
EIN 20-0622053
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 273, Niceville, FL, 32588, US
Principal Officer's Name Candy Hansard
Principal Officer's Address PO Box 273, Niceville, FL, 32588, US
Organization Name EMERALD COAST REEF ASSOCIATION INC
EIN 20-0622053
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 273, Niceville, FL, 325880273, US
Principal Officer's Name Candy Hansard
Principal Officer's Address 3 Quail Trail, Valparaiso, FL, 32580, US
Website URL WWW.ECREEF.ORG

Date of last update: 02 Apr 2025

Sources: Florida Department of State