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 |
Name | Role | Address |
---|---|---|
SPENCER LISA JO | Agent | 151 Mary Esther Blvd, Mary Esther, FL, 32569 |
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 |
Name | Role | Address |
---|---|---|
CORCORAN TED | President | 34 MIRACLE STRIP PARKWAY, S.E., FORT WALTON BEACH, FL, 32549 |
Name | Role | Address |
---|---|---|
Flowers Ashley | Secretary | 34 MIRACLE STRIP PARKWAY, S.E., FORT WALTON BEACH, FL, 32549 |
Name | Role | Address |
---|---|---|
Hofstad John | Othe | 34 MIRACLE STRIP PARKWAY, S.E., FORT WALTON BEACH, FL, 32549 |
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 |
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 |
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