Search icon

THE ESTATE PLANNING COUNCIL OF THE EMERALD COAST, INC. - Florida Company Profile

Company Details

Entity Name: THE ESTATE PLANNING COUNCIL OF THE EMERALD COAST, 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: 01 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N04000009355
FEI/EIN Number 201477697

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

Address: 35008 EMERALD COAST PKWY, DESTIN, FL, 32541, US
Mail Address: P.O. BOX 784, DESTIN, FL, 32540
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOUNTAIN KENNETH President P.O. BOX 784, DESTIN, FL, 32540
BEARD AMELIA H Vice President P.O. BOX 784, DESTIN, FL, 32540
ALBARADO SHELLEY Secretary P.O. BOX 784, DESTIN, FL, 32540
DUTRAM MARK Treasurer P.O. BOX 784, DESTIN, FL, 32540
DANNELLY JEFF Director P.O. BOX 784, DESTIN, FL, 32540
WRIGHT JAMES Director P.O. BOX 784, DESTIN, FL, 32540
KERRIGAN JANE E Agent 35008 EMERALD COAST PARKWAY, SUITE 500, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 35008 EMERALD COAST PKWY, SUITE 500, DESTIN, FL 32541 -
REGISTERED AGENT NAME CHANGED 2019-08-23 KERRIGAN, JANE E -
REGISTERED AGENT ADDRESS CHANGED 2019-08-23 35008 EMERALD COAST PARKWAY, SUITE 500, DESTIN, FL 32541 -
CHANGE OF MAILING ADDRESS 2009-03-24 35008 EMERALD COAST PKWY, SUITE 500, DESTIN, FL 32541 -

Documents

Name Date
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-22
Reg. Agent Change 2019-08-23
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-1477697 Corporation Unconditional Exemption PO BOX 784, DESTIN, FL, 32540-0784 2005-03
In Care of Name % JASON HAVENS
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
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 Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues
Sort Name -

Form 990-N (e-Postcard)

Organization Name ESTATE PLANNING COUNCIL OF THE EMERALD COAST INC
EIN 20-1477697
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 PO Box 784, Destin, FL, 32540, US
Principal Officer's Name Kenneth Fountain
Principal Officer's Address PO Box 784, Destin, FL, 32540, US
Organization Name ESTATE PLANNING COUNCIL OF THE EMERALD COAST INC
EIN 20-1477697
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 PO Box 784, Destin, FL, 32540, US
Principal Officer's Name Mark Dutram
Principal Officer's Address PO Box 784, Destin, FL, 32540, US
Organization Name ESTATE PLANNING COUNCIL OF THE EMERALD COAST INC
EIN 20-1477697
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 PO Box 784, Destin, FL, 32540, US
Principal Officer's Name James Wright
Principal Officer's Address PO Box 784, Destin, FL, 32540, US
Organization Name ESTATE PLANNING COUNCIL OF THE EMERALD COAST INC
EIN 20-1477697
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 784, Destin, FL, 32540, US
Principal Officer's Name Jane Kerrigan
Principal Officer's Address PO Box 784, Destin, FL, 32540, US
Website URL https://www.emeraldcoastestate.org/
Organization Name ESTATE PLANNING COUNCIL OF THE EMERALD COAST INC
EIN 20-1477697
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 784, Destin, FL, 32540, US
Principal Officer's Name James Wright
Principal Officer's Address PO Box 784, Destin, FL, 32540, US
Organization Name ESTATE PLANNING COUNCIL OF THE EMERALD COAST INC
EIN 20-1477697
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 784, Destin, FL, 32540, US
Principal Officer's Name Kevin Helmich
Principal Officer's Address PO Box 784, Destin, FL, 32540, US
Organization Name ESTATE PLANNING COUNCIL OF THE EMERALD COAST INC
EIN 20-1477697
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 784, Destin, FL, 32540, US
Principal Officer's Name Mark Dutram
Principal Officer's Address PO Box 784, Destin, FL, 32540, US
Website URL emeraldcoastestate.org
Organization Name ESTATE PLANNING COUNCIL OF THE EMERALD COAST INC
EIN 20-1477697
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 784, Destin, FL, 32540, US
Principal Officer's Name Mark Dutram
Principal Officer's Address PO Box 784, Destin, FL, 32540, US
Website URL emeraldcoastestate.org
Organization Name Estate Planning Councel of the Emerald Coast Inc
EIN 20-1477697
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 784, Destin, FL, 32540, US
Principal Officer's Name Steven E Quinnell
Principal Officer's Address 101 East Government Street, Pensacola, FL, 32502, US
Organization Name ESTATE PLANNING COUNCIL OF THE EMERALD COAST INC
EIN 20-1477697
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 784, Destin, FL, 32540, US
Principal Officer's Name Hubert A Ross
Principal Officer's Address PO Box 784, Destin, FL, 32540, US
Website URL www.emeraldcoastestate.org
Organization Name ESTATE PLANNING COUNCIL OF THE EMERALD COAST INC
EIN 20-1477697
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 P O Box 784, Destin, FL, 32540, US
Principal Officer's Name Hubert A Ross
Principal Officer's Address 151 Regions Way Suite 2C, Destin, FL, 32541, US
Website URL http://www.emeraldcoastestate.org/
Organization Name ESTATE PLANNING COUNCIL OF THE EMERALD COAST INC
EIN 20-1477697
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 784, Destin, FL, 32540, US
Principal Officer's Name Jeffrey Garrard
Principal Officer's Address 28A Walter Martin Road, Fort Walton Beach, FL, 32548, US
Website URL www.emeraldcoastestate.org
Organization Name THE ESTATE PLANNING COUNCIL OF THE EMERALD COAST INC
EIN 20-1477697
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 P O BOX 784, DESTIN, FL, 32540, US
Principal Officer's Name LUKE SMITH
Principal Officer's Address 45 EGLIN PARKWAY NE SUITE 301, FORT WALTON BEACH, FL, 32548, US
Organization Name THE ESTATE PLANNING COUNCIL OF THE EMERALD COAST INC
EIN 20-1477697
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 P O BOX 784, DESTIN, FL, 32540, US
Principal Officer's Name G LANE HIGGINS
Principal Officer's Address 13 LAURIE DRIVE NE, FORT WALTON BEACH, FL, 32548, US
Organization Name ESTATE PLANNING COUNCIL OF THE EMERALD COAST INC
EIN 20-1477697
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 784, Destin, FL, 32540, US
Principal Officer's Name John Marshall
Principal Officer's Address 2000 Ninety Eight Palms Blvd, Suite 110, Destin, FL, 32541, US
Website URL www.epcec.org
Organization Name ESTATE PLANNING COUNCIL OF THE EMERALD COAST INC
EIN 20-1477697
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 784, Destin, FL, 32540, US
Principal Officer's Name Jason Walker
Principal Officer's Address C/O EPCEC, PO Box 784, Destin, FL, 32540, US
Website URL www.epcec.org

Date of last update: 02 Apr 2025

Sources: Florida Department of State