Search icon

WALTON COUNTY ECONOMIC DEVELOPMENT ALLIANCE, INC.

Company Details

Entity Name: WALTON COUNTY ECONOMIC DEVELOPMENT ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2016 (8 years ago)
Document Number: N08000009437
FEI/EIN Number 26-3562532
Mail Address: 16400 US Highway 331 South, STE B-2 #254, Freeport, FL, 32439, US
Address: Northwest Florida State College Chautauqua, 908 US 90, DeFuniak Springs, FL, 32433, US
ZIP code: 32433
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
Matthews Uriah Agent 16400 US Highway 331 South, Freeport, FL, 32439

Chairman

Name Role Address
Rogers Ashley Chairman 16400 US Highway 331 South, Freeport, FL, 32439

Secretary

Name Role Address
Jackson Todd Secretary 16400 US Highway 331 South, Freeport, FL, 32439

Treasurer

Name Role Address
McGilvray Stacey Treasurer 16400 US Highway 331 South, Freeport, FL, 32439

Vice Chairman

Name Role Address
Glidewell Danny Vice Chairman 16400 US Highway 331 South, Freeport, FL, 32439

Exec

Name Role Address
Matthews Uriah Exec 16400 US Highway 331 South, Freeport, FL, 32439

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-16 Northwest Florida State College Chautauqua Center, 908 US 90, DeFuniak Springs, FL 32433 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-16 16400 US Highway 331 South, STE B-2 #254, Freeport, FL 32439 No data
CHANGE OF MAILING ADDRESS 2024-07-16 Northwest Florida State College Chautauqua Center, 908 US 90, DeFuniak Springs, FL 32433 No data
REGISTERED AGENT NAME CHANGED 2023-01-19 Matthews, Uriah No data
REINSTATEMENT 2016-11-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000515691 TERMINATED 1000000605414 WALTON 2014-04-02 2034-05-01 $ 856.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 210 N TYNDALL PKWY, PANAMA CITY FL324046432

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-16
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-11-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State