Search icon

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

Company Details

Entity Name: MERCEDES-BENZ CLUB OF AMERICA, EMERALD COAST STARS SECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Oct 1998 (27 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: N98000006180
FEI/EIN Number 593546495

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2400 DUNN COURT, NICEVILLE, FL, 32578
Mail Address: 2400 DUNN COURT, NICEVILLE, FL, 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 2400 DUNN COURT, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2006-04-26 2400 DUNN COURT, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2006-04-26 HALL, BONNIE N -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 2400 DUNN COURT, NICEVILLE, FL 32578 -

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 May 2025

Sources: Florida Department of State