Entity Name: | CHOCTAW BEACH COMMUNITY CENTER, 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: | 15 Apr 1991 (34 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2016 (9 years ago) |
Document Number: | N43022 |
FEI/EIN Number |
592168050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 126 WATER OAK STREET, FREEPORT, FL, 32439, US |
Mail Address: | 126 WATER OAK STREET, FREEPORT, FL, 32439, US |
ZIP code: | 32439 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Burleson Michael S | Chairman | 49 Live Oak Street, Niceville, FL, 32578 |
Smith Gina L | Secretary | 368 Persimmon Street, Freeport, FL, 32439 |
Burleson Michael S | Agent | 49 Live Oak Street, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 49 Live Oak Street, Niceville, FL 32578 | - |
REINSTATEMENT | 2016-02-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-10 | Burleson, Michael S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2002-04-16 | 126 WATER OAK STREET, FREEPORT, FL 32439 | - |
CHANGE OF MAILING ADDRESS | 2002-04-16 | 126 WATER OAK STREET, FREEPORT, FL 32439 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-02-09 |
REINSTATEMENT | 2016-02-10 |
ANNUAL REPORT | 2010-05-16 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State