Search icon

EMERALD COAST UNITED, INC.

Company Details

Entity Name: EMERALD COAST UNITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2018 (6 years ago)
Document Number: N98000001045
FEI/EIN Number 593467330
Address: 456 Ridge Lake Rd., Crestview, FL, 32536, US
Mail Address: PO BOX 832, NICEVILLE, FL, 32588
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
Richard Louis Agent 456 Ridge Lake Rd., Crestview, FL, 32536

President

Name Role Address
Ellis Brad President 310 Tipperary Way, Niceville, FL, 32578

Treasurer

Name Role Address
LEE STEPHANIE Treasurer PO Box 832, NICEVILLE, FL, 32588

Director

Name Role Address
Richard Louis Director 456 Ridge Lake Rd, Crestview, FL, 32536

Vice President

Name Role Address
Krider Micah Vice President 252 Edge Ave, NICEVILLE, FL, 32578

Officer

Name Role Address
Peterson David Officer 124 Winding Waters Way, Niceville, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000052239 FC DALLAS EMERALD COAST ACTIVE 2011-06-03 2026-12-31 No data PO BOX 832, NICEVILLE, FL, 32588

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 456 Ridge Lake Rd., Crestview, FL 32536 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 456 Ridge Lake Rd., Crestview, FL 32536 No data
REGISTERED AGENT NAME CHANGED 2022-03-16 Richard, Louis No data
AMENDMENT 2018-09-06 No data No data
AMENDMENT 2011-10-13 No data No data
CHANGE OF MAILING ADDRESS 2009-09-14 456 Ridge Lake Rd., Crestview, FL 32536 No data
AMENDMENT 2009-09-14 No data No data
AMENDMENT 2008-04-09 No data No data
MERGER 2008-01-25 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000072107
NAME CHANGE AMENDMENT 2007-06-13 EMERALD COAST UNITED, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2020-01-29
AMENDED ANNUAL REPORT 2019-12-26
ANNUAL REPORT 2019-01-16
Amendment 2018-09-06
ANNUAL REPORT 2018-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State