Search icon

COMMUNITY SOLUTIONS OF THE EMERALD COAST, INC.

Company Details

Entity Name: COMMUNITY SOLUTIONS OF THE EMERALD COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Dec 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Oct 2013 (11 years ago)
Document Number: N12000011717
FEI/EIN Number NOT APPLICABLE
Address: 1564 Percy L Coleman Rd, FORT WALTON BEACH, FL, 32547, US
Mail Address: 1564 Percy L Coleman Rd, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
SPENCER LISA JO Agent 151 Mary Esther Blvd, Mary Esther, FL, 32569

Director

Name Role Address
Sawyer Anthony Director 34 MIRACLE STRIP PARKWAY, S.E., FORT WALTON BEACH, FL, 32549
Stauffer Doug Director 34 MIRACLE STRIP PARKWAY, S.E., FORT WALTON BEACH, FL, 32549
Roberts Bill Director 34 MIRACLE STRIP PARKWAY, S.E., FORT WALTON BEACH, FL, 32549

President

Name Role Address
CORCORAN TED President 34 MIRACLE STRIP PARKWAY, S.E., FORT WALTON BEACH, FL, 32549

Secretary

Name Role Address
Flowers Ashley Secretary 34 MIRACLE STRIP PARKWAY, S.E., FORT WALTON BEACH, FL, 32549

Othe

Name Role Address
Hofstad John Othe 34 MIRACLE STRIP PARKWAY, S.E., FORT WALTON BEACH, FL, 32549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000110336 ONE HOPEFUL PLACE ACTIVE 2017-10-05 2027-12-31 No data 151 MARY ESTHER BLVD., SUITE 503, MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 1564 Percy L Coleman Rd, FORT WALTON BEACH, FL 32547 No data
CHANGE OF MAILING ADDRESS 2022-04-19 1564 Percy L Coleman Rd, FORT WALTON BEACH, FL 32547 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-02 151 Mary Esther Blvd, SUITE 503, Mary Esther, FL 32569 No data
AMENDMENT 2013-10-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State