Search icon

EMERALD COAST WRITERS, INC. - Florida Company Profile

Company Details

Entity Name: EMERALD COAST WRITERS, 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: 05 Mar 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Mar 2022 (3 years ago)
Document Number: N19545
FEI/EIN Number 592762779

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

Address: 400 S JEFFERSON ST, SUITE 212, PENSACOLA, FL, 32502-5902, US
Mail Address: 400 S JEFFERSON ST, SUITE 212, PENSACOLA, FL, 32502-5902, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dalhaus Tonya President P.O. Box 36368, PENSACOLA, FL, 32516
Rankin Katie Secretary 717 Nagel Dr, PENSACOLA, FL, 32503
Gutierrez Mary Treasurer P.O. Box 1783, Pensacola, FL, 32591
Black-Gould Pat Director 10116 Brittern Dr, PENSACOLA, FL, 32507
Barger Charline Vice President 5703 Sandstone Dr, Pace, FL, 32571
Cooke Gina Director 7585 Northpointe Blvd, PENSACOLA, FL, 32514
Gutierrez Mary Agent 400 S JEFFERSON ST, PENSACOLA, FL, 325025902

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-26 Gutierrez, Mary -
NAME CHANGE AMENDMENT 2022-03-15 EMERALD COAST WRITERS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2017-04-06 400 S JEFFERSON ST, SUITE 212, PENSACOLA, FL 32502-5902 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-06 400 S JEFFERSON ST, SUITE 212, PENSACOLA, FL 32502-5902 -
CHANGE OF MAILING ADDRESS 2017-04-06 400 S JEFFERSON ST, SUITE 212, PENSACOLA, FL 32502-5902 -
CANCEL ADM DISS/REV 2004-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1989-02-06 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-27
Name Change 2022-03-15
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State