Search icon

WOMEN'S COUNCIL OF REALTORS EMERALD COAST, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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