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 |
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 |
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 | - | - |
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