Entity Name: | EMERALD COAST MILITARY AFFAIRS COUNCIL, 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: | 13 Sep 2007 (18 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Sep 2008 (17 years ago) |
Document Number: | N07000009029 |
FEI/EIN Number |
260900090
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 Miracle Strip Parkway, Fort Walton Beach, FL, 32548, US |
Mail Address: | PO BOX 116, FORT WALTON BEACH, FL, 32549 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Johnson Bernard H | Director | 1206 Elderflower Dr, Niceville, FL, 32578 |
Johnson Bernard H | Vice President | 1206 Elderflower Dr, Niceville, FL, 32578 |
Frakes Cindy | Director | 113 Lisa Marie Pl, Shalimar, FL, 32579 |
Frakes Cindy | Secretary | 113 Lisa Marie Pl, Shalimar, FL, 32579 |
Manasco Reuben C | Director | 303 Boggy Bayou Ct, Niceville, FL, 32578 |
Pigott Shirley | Agent | 34 Blenheim Rd, Shalimar, FL, 32579 |
Armfield Robert G | Director | 4452 Huntington Circle, Niceville, FL, 32578 |
Armfield Robert G | Chairman | 4452 Huntington Circle, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-16 | 50 Miracle Strip Parkway, Fort Walton Beach, FL 32548 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-13 | 34 Blenheim Rd, Shalimar, FL 32579 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-31 | Pigott, Shirley | - |
AMENDMENT | 2008-09-02 | - | - |
CHANGE OF MAILING ADDRESS | 2008-07-21 | 50 Miracle Strip Parkway, Fort Walton Beach, FL 32548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-13 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 03 May 2025
Sources: Florida Department of State