Search icon

EMERALD COAST REGIONAL MUSTANG CLUB, INCORPORATED - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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