Search icon

EMERALD COAST CITY OF HOPE, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST CITY OF HOPE, 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: 03 Sep 2009 (16 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Nov 2014 (10 years ago)
Document Number: N09000008633
FEI/EIN Number 352530138

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

Address: 3220 AVALON BLVD, MILTON, FL, 32583, US
Mail Address: 5895 Parsonage Cir, MILTON, FL, 32570, US
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1568002376 2020-01-09 2020-01-09 3220 AVALON BLVD, MILTON, FL, 325832352, US 3220 AVALON BLVD, MILTON, FL, 325832352, US

Contacts

Phone +1 850-910-3926

Authorized person

Name PAUL EDWIN MALSON
Role OWNER
Phone 8506653505

Taxonomy

Taxonomy Code 101YP2500X - Professional Counselor
Is Primary Yes

Key Officers & Management

Name Role Address
MALSON PAUL E President 5895 Parsonage Cir, MILTON, FL, 32570
MALSON VIVIAN J Vice President 5895 Parsonage Cir, MILTON, FL, 32570
MALSON PAUL E Agent 5895 Parsonage Cir, MILTON, FL, 32570

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107913 HOPE CHURCH AT THE MOORS EXPIRED 2016-10-03 2021-12-31 - 3220 AVALON BLVD, MILTON, FL, 32583

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 5895 Parsonage Cir, MILTON, FL 32570 -
CHANGE OF MAILING ADDRESS 2023-03-09 3220 AVALON BLVD, MILTON, FL 32583 -
CHANGE OF PRINCIPAL ADDRESS 2016-09-30 3220 AVALON BLVD, MILTON, FL 32583 -
AMENDMENT AND NAME CHANGE 2014-11-21 EMERALD COAST CITY OF HOPE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State