Search icon

FORT WALTON BEACH MAY DAY COMMITTEE INC

Company Details

Entity Name: FORT WALTON BEACH MAY DAY COMMITTEE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Mar 2022 (3 years ago)
Document Number: N18000006227
FEI/EIN Number 83-0855436
Address: 716 CRESTWOOD ST, MARY ESTHER, FL, 32569, US
Mail Address: 716 CRESTWOOD ST, MARY ESTHER, FL, 32569
ZIP code: 32569
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
GRAY CARTER L Agent 716 CRESTWOOD ST, MARY ESTHER, FL, 32569

Director

Name Role Address
GRAY CARTER L Director 716 CRESTWOOD ST, MARY ESTHER, FL, 32569
GRAY ALEXANDER Director 20 WINDSOR LANE, FORT WALTON BEACH, FL, 32547
WOMACK BRIDGET Director 1857 HEARTLAND DR, FORT WALTON BEACH, FL, 32547
Morris Ronnie Director 796 Navy St B11, Fort Walton Beach, FL, 32547
JENNINGS LEWIS Director 605 MOONEY RD, FORT WALTON BEACH, FL, 32547
JONES LESLIE L Director P O BOX 2017, FORT WALTON BEACH, FL, 32549

President

Name Role Address
GRAY CARTER L President 716 CRESTWOOD ST, MARY ESTHER, FL, 32569

Vice President

Name Role Address
GRAY ALEXANDER Vice President 20 WINDSOR LANE, FORT WALTON BEACH, FL, 32547

Secretary

Name Role Address
WOMACK BRIDGET Secretary 1857 HEARTLAND DR, FORT WALTON BEACH, FL, 32547

Treasurer

Name Role Address
WOMACK BRIDGET Treasurer 1857 HEARTLAND DR, FORT WALTON BEACH, FL, 32547

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-11 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-11 GRAY, CARTER L No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-03-11
ANNUAL REPORT 2019-04-17
Domestic Non-Profit 2018-06-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State