Entity Name: | EMERALD COAST REGIONAL MUSTANG CLUB, INCORPORATED |
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: | 14 Mar 1989 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2014 (11 years ago) |
Document Number: | N31195 |
FEI/EIN Number |
621629070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | GARY SMITH FORD ATTN: ECRMC, #1 BEAL PARKWAY, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | P O BOX 4431, FORT WALTON BEACH, FL, 32549, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bryant Jeff | President | 1131 Rhonda Drive, Niceville, FL, 32578 |
Sampson Jack | Boar | 116 Crystal Lake Lane, Niceville, FL, 32578 |
Futrell Charles ASr. | Agent | 12 2nd Street, Shalimar, FL, 32579 |
Futrell Charles A | Treasurer | 12 2nd St, Shalimar, FL, 32579 |
Barefoot Tom | Vice President | 812 Lake Amick Drive, Niceville, FL, 32578 |
Kerner Jennifer | Secretary | 8393 New Orleans Court, Navarre, FL, 32566 |
Wright Ian | Boar | 6 Royal Palm Court, Mary Esther, FL, 32569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-01 | Futrell, Charles Alan, Sr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-01 | 12 2nd Street, Shalimar, FL 32579 | - |
REINSTATEMENT | 2014-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-11 | GARY SMITH FORD ATTN: ECRMC, #1 BEAL PARKWAY, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2004-04-08 | GARY SMITH FORD ATTN: ECRMC, #1 BEAL PARKWAY, FORT WALTON BEACH, FL 32548 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-20 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-02-23 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State