EMERALD COAST UNITED, INC. - Florida Company Profile

Entity Name: | EMERALD COAST UNITED, 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: | 20 Feb 1998 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Sep 2018 (7 years ago) |
Document Number: | N98000001045 |
FEI/EIN Number |
593467330
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Ellis Brad | President | 310 Tipperary Way, Niceville, FL, 32578 |
LEE STEPHANIE | Treasurer | PO Box 832, NICEVILLE, FL, 32588 |
Richard Louis | Director | 456 Ridge Lake Rd, Crestview, FL, 32536 |
Krider Micah | Vice President | 252 Edge Ave, NICEVILLE, FL, 32578 |
Peterson David | Officer | 124 Winding Waters Way, Niceville, FL, 32578 |
Richard Louis | Agent | 456 Ridge Lake Rd., Crestview, FL, 32536 |
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 | - | PO BOX 832, NICEVILLE, FL, 32588 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-16 | 456 Ridge Lake Rd., Crestview, FL 32536 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 456 Ridge Lake Rd., Crestview, FL 32536 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-16 | Richard, Louis | - |
AMENDMENT | 2018-09-06 | - | - |
AMENDMENT | 2011-10-13 | - | - |
CHANGE OF MAILING ADDRESS | 2009-09-14 | 456 Ridge Lake Rd., Crestview, FL 32536 | - |
AMENDMENT | 2009-09-14 | - | - |
AMENDMENT | 2008-04-09 | - | - |
MERGER | 2008-01-25 | - | 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. | - |
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 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State