Search icon

EMERALD COAST AUTISM CENTER INC - Florida Company Profile

Company Details

Entity Name: EMERALD COAST AUTISM CENTER 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: 01 Jun 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Apr 2012 (13 years ago)
Document Number: N09000005339
FEI/EIN Number 270263926

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 80 College Blvd E, Niceville, FL, 32578, US
Mail Address: 80 College Blvd E, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972030617 2017-05-12 2017-05-12 80 COLLEGE BLVD E, NICEVILLE, FL, 325781343, US 80 COLLEGE BLVD E, NICEVILLE, FL, 325781343, US

Contacts

Phone +1 850-279-3000
Fax 8503892269

Authorized person

Name BETH LEEPER
Role OFFICE MANAGER
Phone 8502793000

Taxonomy

Taxonomy Code 251S00000X - Community/Behavioral Health Agency
License Number 0177772
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMERALD COAST AUTISM CENTER 401(K) PLAN 2023 270263926 2024-10-08 EMERALD COAST AUTISM CENTER, INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 8502793000
Plan sponsor’s address 80 COLLEGE BOULEVARD E, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2024-10-08
Name of individual signing HEIDI BLALOCK
Valid signature Filed with authorized/valid electronic signature
EMERALD COAST AUTISM CENTER 401(K) PLAN 2022 270263926 2023-08-21 EMERALD COAST AUTISM CENTER, INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 8502793000
Plan sponsor’s address 80 COLLEGE BOULEVARD E, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2023-08-21
Name of individual signing HEIDI BLALOCK
Valid signature Filed with authorized/valid electronic signature
EMERALD COAST AUTISM CENTER 401(K) PLAN 2021 270263926 2022-06-30 EMERALD COAST AUTISM CENTER, INC 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 8502793000
Plan sponsor’s address 80 COLLEGE BOULEVARD E, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing HEIDI BLALOCK
Valid signature Filed with authorized/valid electronic signature
EMERALD COAST AUTISM CENTER 401(K) PLAN 2020 270263926 2021-05-14 EMERALD COAST AUTISM CENTER INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 8502793000
Plan sponsor’s address 80 COLLEGE BLVD EAST, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2021-05-14
Name of individual signing HEIDI BLALOCK
Valid signature Filed with authorized/valid electronic signature
EMERALD COAST AUTISM CENTER 401(K) PLAN 2019 270263926 2020-08-28 EMERALD COAST AUTISM CENTER INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 8502793000
Plan sponsor’s address 80 COLLEGE BLVD EAST, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2020-08-28
Name of individual signing HEIDI BLALOCK
Valid signature Filed with authorized/valid electronic signature
EMERALD COAST AUTISM CENTER 401(K) PLAN 2018 270263926 2019-10-10 EMERALD COAST AUTISM CENTER INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 8502793000
Plan sponsor’s address 80 COLLEGE BLVD EAST, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing HEIDI BLALOCK
Valid signature Filed with authorized/valid electronic signature
EMERALD COAST AUTISM CENTER 401(K) PLAN 2017 270263926 2018-09-06 EMERALD COAST AUTISM CENTER INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 611000
Sponsor’s telephone number 8502793000
Plan sponsor’s address 80 COLLEGE BLVD EAST, NICEVILLE, FL, 32578

Signature of

Role Plan administrator
Date 2018-09-06
Name of individual signing HEIDI BLALOCK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COPUS JENNIFER H Agent 25 Walter Martin Road NE, Fort Walton Beach, FL, 32548
BERRYMAN ALAN Director 159B Monahan Drive, Fort Walton Beach, FL, 32547
BERRYMAN STACI Director 159B Monahan Drive, Fort Walton Beach, FL, 32547
BERRYMAN STACI Secretary 159B Monahan Drive, Fort Walton Beach, FL, 32547
BLALOCK HEIDI Chief Executive Officer 8012 Fox Head Branch Trail, Niceville, FL, 32578
Copus Jennifer Director 1186 Eglin Pkwy, Shalimar, FL, 32579
Watson Melissa Director 80 College Blvd E, Niceville, FL, 32578
Denais Bambi Director 80 College Blvd E, Niceville, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000097335 LIGHT IT UP BREW ACTIVE 2018-08-31 2028-12-31 - 80 COLLEGE BOULEVARD E, ATTN: HEIDI BLALOCK, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 25 Walter Martin Road NE, Suite 200, Fort Walton Beach, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 80 College Blvd E, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2017-01-06 80 College Blvd E, Niceville, FL 32578 -
AMENDMENT 2012-04-19 - -
REGISTERED AGENT NAME CHANGED 2012-04-19 COPUS, JENNIFER H -
AMENDMENT 2011-03-02 - -
AMENDMENT 2010-10-18 - -
AMENDMENT 2010-09-10 - -
AMENDMENT 2009-11-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-0263926 Corporation Unconditional Exemption 80 COLLEGE BLVD E, NICEVILLE, FL, 32578-1343 2009-12
In Care of Name % STACI BERRYMAN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2024-07
Asset 5,000,000 to 9,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jul
Asset Amount 8858812
Income Amount 4685578
Form 990 Revenue Amount 4685578
National Taxonomy of Exempt Entities Education: Elementary, Secondary Education, K - 12
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_27-0263926_EMERALDCOASTAUTISMCENTERINC_08172009_01.tif
FinalLetter_27-0263926_EMERALDCOASTAUTISMCENTERINC_08172009_02.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name EMERALD COAST AUTISM CENTER IN
EIN 27-0263926
Tax Period 202307
Filing Type E
Return Type 990
File View File
Organization Name EMERALD COAST AUTISM CENTER IN
EIN 27-0263926
Tax Period 202207
Filing Type E
Return Type 990
File View File
Organization Name EMERALD COAST AUTISM CENTER IN
EIN 27-0263926
Tax Period 202007
Filing Type E
Return Type 990
File View File
Organization Name EMERALD COAST AUTISM CENTER IN
EIN 27-0263926
Tax Period 201907
Filing Type E
Return Type 990
File View File
Organization Name EMERALD COAST AUTISM CENTER IN
EIN 27-0263926
Tax Period 201807
Filing Type P
Return Type 990
File View File
Organization Name EMERALD COAST AUTISM CENTER IN
EIN 27-0263926
Tax Period 201707
Filing Type P
Return Type 990
File View File
Organization Name EMERALD COAST AUTISM CENTER IN
EIN 27-0263926
Tax Period 201607
Filing Type P
Return Type 990
File View File
Organization Name EMERALD COAST AUTISM CENTER INC
EIN 27-0263926
Tax Period 201607
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6667047001 2020-04-07 0491 PPP 80 COLLEGE BLVD EAST, NICEVILLE, FL, 32578-1343
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 418600
Loan Approval Amount (current) 418600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 26
Servicing Lender Name CCB Community Bank
Servicing Lender Address 225 E Three Notch St, ANDALUSIA, AL, 36420-3122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NICEVILLE, OKALOOSA, FL, 32578-1343
Project Congressional District FL-01
Number of Employees 66
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 26
Originating Lender Name CCB Community Bank
Originating Lender Address ANDALUSIA, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 421379.04
Forgiveness Paid Date 2020-12-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State