Search icon

SUNSET BEACH/300 OCEAN MILE UTILITY COOPERATIVE, INC. - Florida Company Profile

Company Details

Entity Name: SUNSET BEACH/300 OCEAN MILE UTILITY COOPERATIVE, 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: 26 Mar 1999 (26 years ago)
Date of dissolution: 24 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2025 (3 months ago)
Document Number: N99000001910
FEI/EIN Number 593576845

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

Address: 1615 Village Square Blvd., Suite 3, TALLAHASSEE, FL, 32309, US
Mail Address: 1615 Village Square Blvd., Suite 3, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-13 1615 Village Square Blvd., Suite 3, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2023-07-13 1615 Village Square Blvd., Suite 3, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2023-07-13 Prather, Walter Matthew -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 1615 Village Square Blvd., Suite 3, TALLAHASSEE, FL 32309 -

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 Apr 2025

Sources: Florida Department of State