Entity Name: | EMERALD COAST AUBURN CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 May 2009 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Sep 2023 (a year ago) |
Document Number: | N09000004436 |
FEI/EIN Number | 264831075 |
Address: | 610 Pelican Dr, Ft Walton Beach, FL, 32548, US |
Mail Address: | PO BOX 4236, FORT WALTON BEACH, FL, 32549-4236 |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Killimett John S | Agent | 262 Ventura Cir, Fort Walton Beach, FL, 32548 |
Name | Role | Address |
---|---|---|
Killimett Scott | President | PO Box 4236, FORT WALTON BEACH, FL, 32549 |
Name | Role | Address |
---|---|---|
Bernich Carol | Vice President | PO Box 4236, FORT WALTON BEACH, FL, 32549 |
Name | Role | Address |
---|---|---|
Martin Pam C | Treasurer | PO BOX 4236, FORT WALTON BEACH, FL, 325494236 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-09-18 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-09-18 | Killimett, John S | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-12-09 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-08 | 262 Ventura Cir, Fort Walton Beach, FL 32548 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-26 | 610 Pelican Dr, Ft Walton Beach, FL 32548 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
REINSTATEMENT | 2023-09-18 |
REINSTATEMENT | 2020-12-09 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-03-08 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State