OKALOOSA COMMUNITY DEVELOPMENT CORPORATION - Florida Company Profile

Entity Name: | OKALOOSA COMMUNITY DEVELOPMENT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 26 Jan 1993 (32 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N93000000356 |
FEI/EIN Number |
593165895
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 204 CLOVERDALE BLVD, FORT WALTON BEACH, FL, 32547, US |
Mail Address: | 204 CLOVERDALE BLVD, FORT WALTON BEACH, FL, 32547, US |
ZIP code: | 32547 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kent Michael G | Chairman | 970 Gulf Shore Dr., Destin, FL, 32541 |
McGaughy Tammy | Treasurer | 45 Eglin Parkway, Suite 204, FT WALTON BEACH, FL, 32548 |
Jamieson Amy | Secretary | 204 Cloverdale Blvd., FORT WALTON BEACH, FL, 32547 |
Kellar Linnette | Vice Chairman | 200 Regatta Dr., Destin, FL, 32518 |
Robbins James | Agent | 204 CLOVERDALE BLVD., FT. WALTON BEACH, FL, 32547 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-19 | Robbins, James | - |
AMENDMENT | 2013-09-20 | - | - |
AMENDMENT | 2011-07-22 | - | - |
CHANGE OF MAILING ADDRESS | 2010-01-06 | 204 CLOVERDALE BLVD, FORT WALTON BEACH, FL 32547 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-01-08 | 204 CLOVERDALE BLVD., FT. WALTON BEACH, FL 32547 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-01-08 | 204 CLOVERDALE BLVD, FORT WALTON BEACH, FL 32547 | - |
AMENDMENT | 2001-02-16 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000804773 | TERMINATED | 1000000805759 | OKALOOSA | 2018-12-06 | 2038-12-12 | $ 3,166.33 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
J18000804740 | TERMINATED | 1000000805755 | OKALOOSA | 2018-12-06 | 2028-12-12 | $ 338.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 2205 LA VISTA AVE STE B, PENSACOLA FL325048210 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-14 |
Amendment | 2013-09-20 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-25 |
Amendment | 2011-07-22 |
ANNUAL REPORT | 2011-05-27 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State