Search icon

MERCEDES-BENZ CLUB OF AMERICA, EMERALD COAST STARS SECTION, INC.

Company Details

Entity Name: MERCEDES-BENZ CLUB OF AMERICA, EMERALD COAST STARS SECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Oct 1998 (26 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N98000006180
FEI/EIN Number 59-3546495
Address: 2400 DUNN COURT, NICEVILLE, FL 32578
Mail Address: 2400 DUNN COURT, NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
HALL, BONNIE N Agent 2400 DUNN COURT, NICEVILLE, FL 32578

President

Name Role Address
MCCRAY, MARVIN President 6003 THORNTON LANE, TALLAHASSEE, FL 32308

Director

Name Role Address
MCCRAY, MARVIN Director 6003 THORNTON LANE, TALLAHASSEE, FL 32308
HALL, BONNIE N Director 2400 DUNN COURT, NICEVILLE, FL 32578
BITTLE, DARRELL Director 614 N. OVERBROOK DRIVE, FORT WALTON BEACH, FL 32547
KOTELES, GEORGE Director 200 RUCKEL DRIVE, NICEVILLE, FL 32578

Treasurer

Name Role Address
HALL, BONNIE N Treasurer 2400 DUNN COURT, NICEVILLE, FL 32578

Secretary

Name Role Address
BITTLE, DARRELL Secretary 614 N. OVERBROOK DRIVE, FORT WALTON BEACH, FL 32547

Vice President

Name Role Address
KOTELES, GEORGE Vice President 200 RUCKEL DRIVE, NICEVILLE, FL 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 2400 DUNN COURT, NICEVILLE, FL 32578 No data
CHANGE OF MAILING ADDRESS 2006-04-26 2400 DUNN COURT, NICEVILLE, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2006-04-26 HALL, BONNIE N No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 2400 DUNN COURT, NICEVILLE, FL 32578 No data

Documents

Name Date
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26
ANNUAL REPORT 2005-05-16
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-07
ANNUAL REPORT 2002-04-02
ANNUAL REPORT 2001-04-13
ANNUAL REPORT 2000-04-11
ANNUAL REPORT 1999-03-23
Domestic Non-Profit 1998-10-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State