Search icon

CORNELL CLUB OF THE EMERALD COAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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