Search icon

SUNSET BEACH/300 OCEAN MILE UTILITY COOPERATIVE, INC.

Company Details

Entity Name: SUNSET BEACH/300 OCEAN MILE UTILITY COOPERATIVE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 26 Mar 1999 (26 years ago)
Date of dissolution: 24 Jan 2025 (10 days ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2025 (10 days ago)
Document Number: N99000001910
FEI/EIN Number 59-3576845
Address: 1615 Village Square Blvd., Suite 3, TALLAHASSEE, FL 32309
Mail Address: 1615 Village Square Blvd., Suite 3, TALLAHASSEE, FL 32309
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Prather, Walter Matthew Agent 1615 Village Square Blvd., Suite 3, TALLAHASSEE, FL 32309

President

Name Role Address
PRATHER, Walter M President 902 Old Mountain Road, Marietta, GA 30064

Vice President

Name Role Address
DRUMMOND, JIM Vice President POST OFFICE BOX 11143, TALLAHASSEE, FL 32302

Treasurer

Name Role Address
HEATH, DENISE Treasurer 552 Campground Road, Dallas, GA 30157

Director

Name Role Address
Snow, Kamala Director PO Box 11143, Tallahassee, FL 32302

Secretary

Name Role Address
Langley, Ken Secretary PO Box 11143, Tallahassee, FL 32302

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 1615 Village Square Blvd., Suite 3, TALLAHASSEE, FL 32309 No data
CHANGE OF MAILING ADDRESS 2023-07-13 1615 Village Square Blvd., Suite 3, TALLAHASSEE, FL 32309 No data
REGISTERED AGENT NAME CHANGED 2023-07-13 Prather, Walter Matthew No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 1615 Village Square Blvd., Suite 3, TALLAHASSEE, FL 32309 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-24
ANNUAL REPORT 2024-09-05
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State