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 |
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 |
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 | - | - |
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