Entity Name: | VETERANS MC EMERALD COAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 05 Dec 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2019 (5 years ago) |
Document Number: | N16000011570 |
FEI/EIN Number | 81-4663095 |
Address: | 4560 Trice Road, Pace, FL, 32571, US |
Mail Address: | 4560 Trice Road, Pace, FL, 32571, US |
ZIP code: | 32571 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hurtado Julio C | Agent | 4560 Trice Road, Pace, FL, 32571 |
Name | Role | Address |
---|---|---|
Baughman David | President | 2277 Lewis street, Crestview, FL, 32536 |
Name | Role | Address |
---|---|---|
Hurtado Julio C | Vice President | 228 Seminole Avenue, Fairhope, AL, 36532 |
Name | Role | Address |
---|---|---|
Johnson Byron | Secretary | 4560 Trice Road, Pace, FL, 32571 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-18 | Hurtado, Julio C | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-18 | 4560 Trice Road, Pace, FL 32571 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-29 | 4560 Trice Road, Pace, FL 32571 | No data |
CHANGE OF MAILING ADDRESS | 2022-03-29 | 4560 Trice Road, Pace, FL 32571 | No data |
REINSTATEMENT | 2019-10-07 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-07 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-29 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-07-19 |
REINSTATEMENT | 2019-10-07 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-30 |
Domestic Non-Profit | 2016-12-05 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State