Search icon

EMERALD COAST SISTER CITIES, INC.

Company Details

Entity Name: EMERALD COAST SISTER CITIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 29 Apr 1994 (31 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: N94000002202
FEI/EIN Number N/A
Address: 6393 HIGHWAY 4 W., BAKER, FL 32531
Mail Address: 6393 HIGHWAY 4 W., BAKER, FL 32531
ZIP code: 32531
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
SNEDDON, RUSS T Agent 6393 HIGHWAY 4 W., BAKER, FL 32531

Director

Name Role Address
SNEDDON, RUSS Director 6393 HIGHWAY 4 W., BAKER, FL 32531
SIGRUST, MARGARET Director 804 KELL-AIRE DRIVE, DESTIN, FL
CUMMINS, MARJORIE L Director 45 N E BEAL PKWY, FORT WALTON BEACH, FL 32548

President

Name Role Address
SNEDDON, RUSS President 6393 HIGHWAY 4 W., BAKER, FL 32531

Treasurer

Name Role Address
SIGRUST, MARGARET Treasurer 804 KELL-AIRE DRIVE, DESTIN, FL

Secretary

Name Role Address
CUMMINS, MARJORIE L Secretary 45 N E BEAL PKWY, FORT WALTON BEACH, FL 32548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 1995-08-23 6393 HIGHWAY 4 W., BAKER, FL 32531 No data
CHANGE OF MAILING ADDRESS 1995-08-23 6393 HIGHWAY 4 W., BAKER, FL 32531 No data
REGISTERED AGENT NAME CHANGED 1995-08-23 SNEDDON, RUSS T No data
REGISTERED AGENT ADDRESS CHANGED 1995-08-23 6393 HIGHWAY 4 W., BAKER, FL 32531 No data

Documents

Name Date
ANNUAL REPORT 1999-04-22
ANNUAL REPORT 1998-04-14
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State