Search icon

EMERALD COAST VILLAINS, INC.

Company Details

Entity Name: EMERALD COAST VILLAINS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 09 Mar 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N20000002826
FEI/EIN Number 84-5108730
Address: 10407 PINE HILL TERRACE, PENSACOLA, FL, 32515, US
Mail Address: 10407 PINE HILL TERRACE, PENSACOLA, FL, 32515, US
Place of Formation: FLORIDA

Agent

Name Role Address
JERNIGAN PAUL Agent 10407 PINE HILL TERRACE, PENSACOLA, FL, 32515

Chief Executive Officer

Name Role Address
JERNIGAN PAUL Chief Executive Officer 10407 PINE HILL TERRACE, PENSACOLA, FL, 32515

Chief Operating Officer

Name Role Address
DAWSEY WESLEY D Chief Operating Officer 2017 INDA AVE, PENSACOLA, FL, 32526

Chief Financial Officer

Name Role Address
ARBOGAST RANDALL Chief Financial Officer 4953 FOREST CREEK DR, PACE, FL, 32571

Chief Marketing Officer

Name Role Address
SPICER STEVEN Chief Marketing Officer 8163 TIDWELL RD, MILTON, FL, 32571

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 10407 PINE HILL TERRACE, PENSACOLA, FL 32515 No data
CHANGE OF MAILING ADDRESS 2022-04-14 10407 PINE HILL TERRACE, PENSACOLA, FL 32515 No data
REGISTERED AGENT NAME CHANGED 2022-04-14 JERNIGAN, PAUL No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 10407 PINE HILL TERRACE, PENSACOLA, FL 32515 No data

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
Domestic Non-Profit 2020-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State