Entity Name: | FORGOTTEN COAST REALTOR ASSOCIATION, 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: | 18 Feb 1991 (34 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 18 Jul 2024 (9 months ago) |
Document Number: | N42146 |
FEI/EIN Number |
593046684
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 78 11TH STREET, APALACHICOLA, FL, 32320, US |
Mail Address: | 78 11TH STREET, APALACHICOLA, FL, 32320, US |
ZIP code: | 32320 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reid William | Past | 115 Heritage Lane, Port St. Joe, FL, 32456 |
Miller Cynthia | Secretary | 3149 US Hwy. 98 E, Carrabelle, FL, 32322 |
Perullo Michael | Treasurer | 100 Paradise Cove, Mexico Beach, FL, 32456 |
Bradley Sheryl | President | 173 Volunteer Ave., Wewahitchka, FL, 32465 |
Neill Jereme | President | 307 Paradise Lane, Apalachicola, FL, 32320 |
SALINARD GLORIA | Agent | 1013 MCCLELLAND AVE., PORT ST. JOE, FL, 32456 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-07-18 | FORGOTTEN COAST REALTOR ASSOCIATION, INC. | - |
NAME CHANGE AMENDMENT | 2009-07-06 | REALTOR ASSOCIATION OF FRANKLIN AND GULF COUNTIES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-02-27 | 1013 MCCLELLAND AVE., PORT ST. JOE, FL 32456 | - |
CHANGE OF MAILING ADDRESS | 2008-02-23 | 78 11TH STREET, APALACHICOLA, FL 32320 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-15 | 78 11TH STREET, APALACHICOLA, FL 32320 | - |
REGISTERED AGENT NAME CHANGED | 2005-06-15 | SALINARD, GLORIA | - |
NAME CHANGE AMENDMENT | 1993-03-25 | REALTOR ASSOCIATION OF FRANKLIN AND SOUTHERN GULF COUNTIES, INC. | - |
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: 02 Apr 2025
Sources: Florida Department of State