Search icon

FORGOTTEN COAST REALTOR ASSOCIATION, INC.

Company Details

Entity Name: FORGOTTEN COAST REALTOR ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 18 Feb 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jul 2024 (7 months ago)
Document Number: N42146
FEI/EIN Number 59-3046684
Address: 78 11TH STREET, APALACHICOLA, FL 32320
Mail Address: 78 11TH STREET, APALACHICOLA, FL 32320
ZIP code: 32320
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role Address
SALINARD, GLORIA Agent 1013 MCCLELLAND AVE., PORT ST. JOE, FL 32456

Past President

Name Role Address
Reid, William Past President 115 Heritage Lane, Port St. Joe, FL 32456

Secretary

Name Role Address
Miller, Cynthia Secretary 3149 US Hwy. 98 E, Carrabelle, FL 32322

Treasurer

Name Role Address
Perullo, Michael Treasurer 100 Paradise Cove, Mexico Beach, FL 32456

President Elect

Name Role Address
Bradley, Sheryl President Elect 173 Volunteer Ave., Wewahitchka, FL 32465

President

Name Role Address
Neill, Jereme President 307 Paradise Lane, Apalachicola, FL 32320

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-07-18 FORGOTTEN COAST REALTOR ASSOCIATION, INC. No data
NAME CHANGE AMENDMENT 2009-07-06 REALTOR ASSOCIATION OF FRANKLIN AND GULF COUNTIES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-27 1013 MCCLELLAND AVE., PORT ST. JOE, FL 32456 No data
CHANGE OF MAILING ADDRESS 2008-02-23 78 11TH STREET, APALACHICOLA, FL 32320 No data
CHANGE OF PRINCIPAL ADDRESS 2005-06-15 78 11TH STREET, APALACHICOLA, FL 32320 No data
REGISTERED AGENT NAME CHANGED 2005-06-15 SALINARD, GLORIA No data
NAME CHANGE AMENDMENT 1993-03-25 REALTOR ASSOCIATION OF FRANKLIN AND SOUTHERN GULF COUNTIES, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-08
Name Change 2024-07-18
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State