Search icon

WOMEN'S COUNCIL OF REALTORS EMERALD COAST, INC

Company Details

Entity Name: WOMEN'S COUNCIL OF REALTORS EMERALD COAST, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 41-2211397
Address: 1398 Winward Lane, Niceville, FL 32578
Mail Address: 1398 Winward Lane, Niceville, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Carr, DeeDee Agent 1398 Winward Lane, Niceville, FL 32578

President

Name Role Address
Serina, Joyce President 1398 Winward Lane, Niceville, FL 32578

President Elect

Name Role Address
Jackson, Wanda President Elect 1398 Winward Lane, Niceville, FL 32578

Treasurer

Name Role Address
Rosas, Diyana Treasurer 1398 Winward Lane, Niceville, FL 32578

First Vice President

Name Role Address
Carr, DeeDee First Vice President 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 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 1398 Winward Lane, Niceville, FL 32578 No data
CHANGE OF MAILING ADDRESS 2025-01-03 1398 Winward Lane, Niceville, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2025-01-03 Carr, DeeDee No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 158 Eglin Parkway, Fort Walton Beach, FL 32548 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 158 Eglin Parkway, Fort Walton Beach, FL 32548 No data
CHANGE OF MAILING ADDRESS 2024-02-01 158 Eglin Parkway, Fort Walton Beach, FL 32548 No data
REGISTERED AGENT NAME CHANGED 2024-02-01 Blatz, Heather No data
AMENDMENT AND NAME CHANGE 2023-02-06 WOMEN'S COUNCIL OF REALTORS EMERALD COAST, INC No data

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: 23 Feb 2025

Sources: Florida Department of State