Entity Name: | EMERALD COAST SEMINOLES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Sep 2015 (10 years ago) |
Document Number: | N15000009249 |
FEI/EIN Number |
47-5178999
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35008 Emerald Coast Parkway, Suite 500, DESTIN, FL, 32541, US |
Mail Address: | 35008 Emerald Coast Parkway, Suite 500, DESTIN, FL, 32541, US |
ZIP code: | 32541 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Browning Nicole | President | 35008 Emerald Coast Parkway, DESTIN, FL, 32541 |
BOSWELL STEVE | Treasurer | 35008 Emerald Coast Parkway, DESTIN, FL, 32541 |
Browning Nicole | Vice President | 35008 Emerald Coast Parkway, DESTIN, FL, 32541 |
HAND ARENDALL HARRISON SALE LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000083355 | DESTIN SEMINOLE CLUB | ACTIVE | 2016-08-08 | 2026-12-31 | - | 6310 AUGUSTA COVE, DESTIN, FL, 32541 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-24 | Hand Arendall Harrison Sale LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-08 | 35008 Emerald Coast Parkway, Suite 500, DESTIN, FL 32541 | - |
CHANGE OF MAILING ADDRESS | 2016-08-08 | 35008 Emerald Coast Parkway, Suite 500, DESTIN, FL 32541 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-08-08 | 35008 Emerald Coast Parkway, Suite 500, Destin, FL 32541 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-02-23 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-05 |
AMENDED ANNUAL REPORT | 2016-08-08 |
ANNUAL REPORT | 2016-01-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State