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 |
Name | Role | Address |
---|---|---|
Prather, Walter Matthew | Agent | 1615 Village Square Blvd., Suite 3, TALLAHASSEE, FL 32309 |
Name | Role | Address |
---|---|---|
PRATHER, Walter M | President | 902 Old Mountain Road, Marietta, GA 30064 |
Name | Role | Address |
---|---|---|
DRUMMOND, JIM | Vice President | POST OFFICE BOX 11143, TALLAHASSEE, FL 32302 |
Name | Role | Address |
---|---|---|
HEATH, DENISE | Treasurer | 552 Campground Road, Dallas, GA 30157 |
Name | Role | Address |
---|---|---|
Snow, Kamala | Director | PO Box 11143, Tallahassee, FL 32302 |
Name | Role | Address |
---|---|---|
Langley, Ken | Secretary | PO Box 11143, Tallahassee, FL 32302 |
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 |
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