Entity Name: | EMERALD COAST FITNESS FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Jan 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Sep 2018 (6 years ago) |
Document Number: | N15000000200 |
FEI/EIN Number | 47-2708975 |
Address: | 114 READY AVE NW, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 114 READY AVE NW, FT WALTON BEACH, FL, 32548, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEAPY GARY W | Agent | 114 READY AVE NW, FORT WALTON BEACH, FL, 32548 |
Name | Role | Address |
---|---|---|
HEAPY KATHLEEN M | Director | 51 MEIGS DR, SHALIMAR, FL, 32579 |
HEAPY GARY W | Director | 51 MEIGS DR, SHALIMAR, FL, 32579 |
Name | Role | Address |
---|---|---|
LEIBOLD KEVIN | President | 150 INDUSTRIAL PARK RD #4, DESTIN, FL, 32541 |
Name | Role | Address |
---|---|---|
Myers Harry W | Secretary | 1071 Napa Way, Niceville, FL, 32578 |
Name | Role | Address |
---|---|---|
Sehman Christopher | Member | P.O. Box 54, Fort Walton Beach, FL, 32549 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000094165 | EMERALD COAST FITNESS FOUNDATION | EXPIRED | 2015-09-14 | 2020-12-31 | No data | 9 CAMBRIDGE AVE, FORT WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-09-10 | No data | No data |
AMENDMENT | 2018-08-07 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-07 | 114 READY AVE NW, FORT WALTON BEACH, FL 32548 | No data |
CHANGE OF MAILING ADDRESS | 2018-08-07 | 114 READY AVE NW, FORT WALTON BEACH, FL 32548 | No data |
REGISTERED AGENT NAME CHANGED | 2018-08-07 | HEAPY, GARY W | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-07 | 114 READY AVE NW, FORT WALTON BEACH, FL 32548 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
AMENDED ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-09-30 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-02-04 |
Amendment | 2018-09-10 |
Amendment | 2018-08-07 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State