Search icon

EXXONMOBIL GULF COAST ANNUITANT CLUB, INC. - Florida Company Profile

Company Details

Entity Name: EXXONMOBIL GULF COAST ANNUITANT CLUB, 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: 08 Apr 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Dec 2006 (18 years ago)
Document Number: N26099
FEI/EIN Number 630917752

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

Address: 9641 HIGHWAY 97, CENTURY, FL, 32535, US
Mail Address: 6255 Pine Terrace Circle, Milton, FL, 32570, US
ZIP code: 32535
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Scott Charles dire P.O. Box 681, Century, FL, 32535
COOK WILLIAM dire 9641 HIGHWAY 97, CENTURY, FL, 32535
mc carty dodd VP Director p.o. box 398, loxley, AL, 36551
hamilton don dire 7350 meadow drive south, mobile, AL, 36619
Williams Michael trea 6255 Pine Terrace Cir., Milton, FL, 32570
Halftown Jeff Secretary 9011 Bellington Rd., Pensacola, FL, 32534
COOK. WILLIAM E Agent 9641 HIGHWAY 97, CENTURY, FL, 32535

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-30 9641 HIGHWAY 97, CENTURY, FL 32535 -
CHANGE OF PRINCIPAL ADDRESS 2011-01-15 9641 HIGHWAY 97, CENTURY, FL 32535 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-15 9641 HIGHWAY 97, CENTURY, FL 32535 -
REGISTERED AGENT NAME CHANGED 2011-01-15 COOK., WILLIAM EMR -
CANCEL ADM DISS/REV 2006-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT AND NAME CHANGE 2001-06-20 EXXONMOBIL GULF COAST ANNUITANT CLUB, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State