Search icon

ENVIRONMENTAL COALITION OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: ENVIRONMENTAL COALITION OF FLORIDA, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Feb 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: N14000001275
FEI/EIN Number 46-5010174

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 420 camion st., VENICE, FL, 34285, US
Mail Address: 801 NOKOMIS AVENUE SOUTH, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BILTMORE PAULA M President 801 NOKOMIS AVE. SOUTH, VENICE, FL, 34285
BILTMORE PAULA M Chief Executive Officer 801 NOKOMIS AVE. SOUTH, VENICE, FL, 34285
HALL JENNIFER Director 24574 CLAIRE ST, BONITA SPRINGS, FL, 34135
MELLO ROBERT SR Director 1115 N CYPRESS PT. DR., VENICE, FL, 34293
BYRNE ALFRED Director 417 SW 47TH ST, CAPE CORAL, FL, 33914
BILTMORE PAULA Agent 801 NOKOMIS AVENUE SOUTH, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081088 ECO TURTLE EXPIRED 2015-08-05 2020-12-31 - ENVIRONMENTAL COALITION OF FLORIDA, INC, 801 NOKOMIS AVE S, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
NAME CHANGE AMENDMENT 2015-06-15 ENVIRONMENTAL COALITION OF FLORIDA, INC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 420 camion st., VENICE, FL 34285 -
AMENDMENT AND NAME CHANGE 2014-03-12 GULF COAST ENVIRONMENTAL CONSERVATION AND EXPLORATION, INC. -
REGISTERED AGENT NAME CHANGED 2014-03-12 BILTMORE, PAULA -

Documents

Name Date
Name Change 2015-06-15
ANNUAL REPORT 2015-03-11
Amendment and Name Change 2014-03-12
Domestic Non-Profit 2014-02-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State