Entity Name: | WOMEN'S COUNCIL OF REALTORS EMERALD COAST, 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: | 05 Jul 2011 (14 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 06 Feb 2023 (2 years ago) |
Document Number: | N11000006377 |
FEI/EIN Number |
412211397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1398 Winward Lane, Niceville, FL, 32578, US |
Mail Address: | 1398 Winward Lane, Niceville, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Serina Joyce | President | 1398 Winward Lane, Niceville, FL, 32578 |
Jackson Wanda | President | 1398 Winward Lane, Niceville, FL, 32578 |
Rosas Diyana | Treasurer | 1398 Winward Lane, Niceville, FL, 32578 |
Carr DeeDee | Firs | 1398 Winward Lane, Niceville, FL, 32578 |
Carr DeeDee | Agent | 1398 Winward Lane, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-03 | 1398 Winward Lane, Niceville, FL 32578 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-03 | 1398 Winward Lane, Niceville, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2025-01-03 | 1398 Winward Lane, Niceville, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-03 | Carr, DeeDee | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-01 | 158 Eglin Parkway, Fort Walton Beach, FL 32548 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-01 | 158 Eglin Parkway, Fort Walton Beach, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2024-02-01 | 158 Eglin Parkway, Fort Walton Beach, FL 32548 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-01 | Blatz, Heather | - |
AMENDMENT AND NAME CHANGE | 2023-02-06 | WOMEN'S COUNCIL OF REALTORS EMERALD COAST, INC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-02-01 |
Amendment and Name Change | 2023-02-06 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2021-03-01 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State