Search icon

FORGOTTEN COAST REALTOR ASSOCIATION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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: 02 Apr 2025

Sources: Florida Department of State