WALTON COUNTY ECONOMIC DEVELOPMENT COUNCIL, INC. - Florida Company Profile

Entity Name: | WALTON COUNTY ECONOMIC DEVELOPMENT 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: | 26 Sep 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2016 (9 years ago) |
Document Number: | N96000005005 |
FEI/EIN Number |
593040006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | Northwest Florida State College Chautauqua, 908 US 90, DEFUNIAK SPRINGS, FL, 32433, US |
Mail Address: | 16400 US Highway 331 South, STE B-2 #254, Freeport, FL, 32439, US |
ZIP code: | 32433 |
City: | Defuniak Springs |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Matthews Uriah | Agent | 16400 US Highway 331 South, Freeport, FL, 32439 |
Rogers Ashley | Chairman | 16400 US Highway 331 South, Freeport, FL, 32439 |
McGilvray Stacey | Treasurer | 16400 US Highway 331 South, Freeport, FL, 32439 |
Jackson Todd | Secretary | 16400 US Highway 331 South, Freeport, FL, 32439 |
Glidewell Danny | Vice Chairman | 16400 US Highway 331 South, Freeport, FL, 32439 |
Matthews Uriah | Exec | 16400 US Highway 331 South, Freeport, FL, 32439 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-16 | 16400 US Highway 331 South, STE B-2 #254, Freeport, FL 32439 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-16 | Northwest Florida State College Chautauqua Center, 908 US 90, DEFUNIAK SPRINGS, FL 32433 | - |
CHANGE OF MAILING ADDRESS | 2024-07-16 | Northwest Florida State College Chautauqua Center, 908 US 90, DEFUNIAK SPRINGS, FL 32433 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-19 | Matthews, Uriah | - |
REINSTATEMENT | 2016-11-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-03-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-16 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-11-23 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State