Search icon

EMERALD COAST CHAPTER OF AUVSI, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST CHAPTER OF AUVSI, 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: 22 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 May 2013 (12 years ago)
Document Number: N06000005576
FEI/EIN Number 550859858

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

Address: 9065 Orlando Ave, Navarre, FL, 32566, US
Mail Address: 9065 Orlando Ave, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mills John R President 9065 Orlando Ave, Navarre, FL, 32566
Broker Michael Treasurer 9065 Orlando Ave, Navarre, FL, 32566
BLACKBURN KEN Director 9065 Orlando Ave, Navarre, FL, 32566
HEISE SHARON Director 9065 Orlando Ave, Navarre, FL, 32566
Traylor Michael Secretary 9065 Orlando Ave, Navarre, FL, 32566
Hedden Mark R Director 9065 Orlando Ave, Navarre, FL, 32566
Broker Michael Agent 9065 Orlando Ave, Navarre, FL, 32566

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 9065 Orlando Ave, Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2022-04-14 9065 Orlando Ave, Navarre, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 9065 Orlando Ave, Navarre, FL 32566 -
REGISTERED AGENT NAME CHANGED 2022-04-14 Broker, Michael -
REINSTATEMENT 2013-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-07-25 - -
REINSTATEMENT 2011-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State