Search icon

EMERALD COAST OMEGA FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST OMEGA FOUNDATION, 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: 04 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: N11000004420
FEI/EIN Number 45-2684949

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

Address: 6826 Hugh Drive, Panama City, FL, 32404, US
Mail Address: P.O. Box 1337, Panama City, FL, 32405, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sparks Reuben President 6826 Hugh Drive, PANAMA CITY, FL, 32404
Calton Byron Vice President P.O. Box 36034, Panama City, FL, 32412
Steele Tyrecka Treasurer 2906 CoCoa Court, Panama City, FL, 32405
Matthews Kevin Director 7006 Benton Drive, Panama City Beach, FL, 32404
Walker Charles Director 1311 Capri Drive, Panama City, FL, 32405
GRIFFIN SYLVESTER Agent 151 LAKE MERIAL TRAIL, PANAMA CITY, FL, 32409
Oliver Ardryell Secretary 3575 Cedar Park Lane, Panama City, FL, 32404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 6826 Hugh Drive, Panama City, FL 32404 -
CHANGE OF MAILING ADDRESS 2020-02-05 6826 Hugh Drive, Panama City, FL 32404 -
AMENDMENT 2017-03-27 - -
REGISTERED AGENT NAME CHANGED 2017-03-27 GRIFFIN, SYLVESTER -
REGISTERED AGENT ADDRESS CHANGED 2017-03-27 151 LAKE MERIAL TRAIL, PANAMA CITY, FL 32409 -
NAME CHANGE AMENDMENT 2011-09-28 EMERALD COAST OMEGA FOUNDATION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
Amendment 2017-03-27
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State