Search icon

EMERALD COAST LIGHTNING LACROSSE, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST LIGHTNING LACROSSE, 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: 06 Nov 2009 (15 years ago)
Document Number: N09000010791
FEI/EIN Number 271345048

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

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

Key Officers & Management

Name Role Address
POPE PATRICK DUKE President 271 Grayton Trails Rd, Santa Rosa Beach, FL, 32459
BUTLER PETER Vice President Soundview Trail, PENSACOLA, FL, 32561
POPE PATRICK D Agent 271 Grayton Trails Rd, Santa Rosa Beach, FL, 32459

Fictitious Names

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 - 824 COUNTRY CLUB AVE, FORT WALTON BEACH, FL, 32547
G14000034799 DESTIN ROCKETS EXPIRED 2014-04-07 2019-12-31 - 824 COUNTRY CLUB AVENUE, FORT WALTON BEACH, FL, 32547
G13000011812 GBHS LAX BOOSTER CLUB EXPIRED 2013-02-04 2018-12-31 - P.O. BOX 567, GULF BREEZE, FL, 32562

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 271 Grayton Trails Rd, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2021-01-26 271 Grayton Trails Rd, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 271 Grayton Trails Rd, Santa Rosa Beach, FL 32459 -
REGISTERED AGENT NAME CHANGED 2017-06-01 POPE, PATRICK D -

Documents

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 May 2025

Sources: Florida Department of State