Entity Name: | EMERALD COAST LIGHTNING LACROSSE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 06 Nov 2009 (15 years ago) |
Document Number: | N09000010791 |
FEI/EIN Number | 271345048 |
Address: | 271 Grayton Trails Rd, Santa Rosa Beach, FL, 32459, US |
Mail Address: | 271 Grayton Trails Rd, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE PATRICK D | Agent | 271 Grayton Trails Rd, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
POPE PATRICK DUKE | President | 271 Grayton Trails Rd, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
BUTLER PETER | Vice President | Soundview Trail, PENSACOLA, FL, 32561 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000121902 | GULF COAST BANDITS LACROSSE | EXPIRED | 2014-12-05 | 2019-12-31 | No data | 824 COUNTRY CLUB AVE, FORT WALTON BEACH, FL, 32547 |
G14000034799 | DESTIN ROCKETS | EXPIRED | 2014-04-07 | 2019-12-31 | No data | 824 COUNTRY CLUB AVENUE, FORT WALTON BEACH, FL, 32547 |
G13000011812 | GBHS LAX BOOSTER CLUB | EXPIRED | 2013-02-04 | 2018-12-31 | No data | P.O. BOX 567, GULF BREEZE, FL, 32562 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-26 | 271 Grayton Trails Rd, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-26 | 271 Grayton Trails Rd, Santa Rosa Beach, FL 32459 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 271 Grayton Trails Rd, Santa Rosa Beach, FL 32459 | No data |
REGISTERED AGENT NAME CHANGED | 2017-06-01 | POPE, PATRICK D | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-03-06 |
ANNUAL REPORT | 2018-01-21 |
Reg. Agent Change | 2017-06-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-10 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State