Entity Name: | SOUTH WALTON COMMUNITY COUNCIL, 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: | 11 Jun 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Oct 2021 (3 years ago) |
Document Number: | N96000003113 |
FEI/EIN Number |
593405269
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 228 MARKET ST, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | P.O. BOX 1661, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Tricker Fred | Director | 95 Barcelona Ave, SANTA ROSA BEACH, FL, 32459 |
Morano Barbara | Director | 12 Dock St, Santa Rosa Beach, FL, 32459 |
Powers Randy | Director | 190 Barton's Way, Santa Rosa Beach, FL, 32459 |
Landry Margaret | Director | 21 Joy Lane, Santa Rosa Beach, FL, 32459 |
Lisa Veiga | Director | 188 ALLEN LOOP DR, SANTA ROSA BEACH, FL, 32459 |
Ficarra Alan | Agent | 47 Baystar Lane, SANTA ROSA BEACH, FL, 32459 |
FICARRA ALAN | Director | 228 Market St, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-09-19 | 228 MARKET ST, SANTA ROSA BEACH, FL 32459 | - |
RESTATED ARTICLES | 2018-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-24 | 47 Baystar Lane, SANTA ROSA BEACH, FL 32459 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-24 | Ficarra, Alan | - |
CANCEL ADM DISS/REV | 2009-12-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
RESTATED ARTICLES | 2000-03-17 | - | - |
CHANGE OF MAILING ADDRESS | 1998-05-11 | 228 MARKET ST, SANTA ROSA BEACH, FL 32459 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-04-09 |
REINSTATEMENT | 2021-10-26 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-21 |
Restated Articles | 2018-09-19 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State