Search icon

EMERALD COAST MILITARY AFFAIRS COUNCIL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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