Entity Name: | CORNELL CLUB OF THE EMERALD COAST, 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: | 23 Dec 1993 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2011 (14 years ago) |
Document Number: | N94000000016 |
FEI/EIN Number |
593245221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | BEGGS & LANE RLLP% RALPH A. PETERSON, 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502, US |
Mail Address: | 3435 Blueridge Drive, PENSACOLA, FL, 32504, US |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRADY JAMES A | Treasurer | 6904 KITTY HAWK DRIVE, PENSACOLA, FL, 32506 |
Tessier Paul | Secretary | 518 Nassau Drive, Niceville, FL, 32578 |
WOOLF KENNETH | Director | 15 NORTH SUNSET BLVD, GULF BREEZE, FL, 32561 |
BRADY JAMES A | Agent | 3435 Blueridge Drive, PENSACOLA, FL, 32504 |
BEUKENKAMP NANCY D | Director | 101 BAYWIND DRIVE, NICEVILLE, FL, 32578 |
BRADY JAMES A | President | 6904 KITTY HAWK DRIVE, PENSACOLA, FL, 32506 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-02-26 | BEGGS & LANE RLLP% RALPH A. PETERSON, 501 COMMENDENCIA STREET, PENSACOLA, FL 32502 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-26 | 3435 Blueridge Drive, PENSACOLA, FL 32504 | - |
REINSTATEMENT | 2011-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-13 | BEGGS & LANE RLLP% RALPH A. PETERSON, 501 COMMENDENCIA STREET, PENSACOLA, FL 32502 | - |
REGISTERED AGENT NAME CHANGED | 2009-05-13 | BRADY, JAMES A | - |
REINSTATEMENT | 2005-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-03-12 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-01-16 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State