Search icon

EMERALD COAST WOODTURNING GUILD, INC.

Company Details

Entity Name: EMERALD COAST WOODTURNING GUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Apr 2004 (21 years ago)
Document Number: N04000004056
FEI/EIN Number 743096472
Address: 301 Jack Knife Drive, Inlet Beach, FL, 32461, US
Mail Address: 301 Jack Knife Drive, Inlet Beach, FL, 32461, US
ZIP code: 32461
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
KRAEMER MARY K Agent 35 CLAYTON LN, SANTA ROSA BCH, FL, 32459

Director

Name Role Address
CHALOUPKA CHARLES Director 1776 Union Ave, NICEVILLE, FL, 32578
CUNNINGHAM WILLIAM G Director P.O. BOX 284, VALPARAISO, FL, 32580
COX MICHAEL H Director 301 Jack Knife Drive, Inlet Beach, FL, 32461
BURGESS GENEVIEVE Director 821 Valpariso Blvd., Niceville, FL, 32578
BARNES REIKO Director 901 Driftwood Pt. Rd., NICEVILLE, FL, 32578

President

Name Role Address
CHALOUPKA CHARLES President 1776 Union Ave, NICEVILLE, FL, 32578

Vice President

Name Role Address
CUNNINGHAM WILLIAM G Vice President P.O. BOX 284, VALPARAISO, FL, 32580
BARNES REIKO Vice President 901 Driftwood Pt. Rd., NICEVILLE, FL, 32578

Treasurer

Name Role Address
COX MICHAEL H Treasurer 301 Jack Knife Drive, Inlet Beach, FL, 32461

Secretary

Name Role Address
BURGESS GENEVIEVE Secretary 821 Valpariso Blvd., Niceville, FL, 32578

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 301 Jack Knife Drive, Inlet Beach, FL 32461 No data
CHANGE OF MAILING ADDRESS 2024-03-11 301 Jack Knife Drive, Inlet Beach, FL 32461 No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State