Search icon

EMERALD COAST CHURCH NETWORK, INC.

Company Details

Entity Name: EMERALD COAST CHURCH NETWORK, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 25 Jun 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Jun 2018 (7 years ago)
Document Number: N99000003980
FEI/EIN Number 59-2410870
Address: 1601 27th Street, Niceville, FL 32578
Mail Address: POST OFFICE BOX 1059, NICEVILLE, FL 32588
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
FANNON, ROBERT D, III, Rev Agent 1601 27th Street, Niceville, FL 32578

President

Name Role Address
Ross, James, Rev President 622 Bayshore Drive, Niveille, FL 32578

Vice President

Name Role Address
Falldine, David, REV. Vice President FBC Mary Esther- Building D, 28 North street Mary Esther, FL 32569

Treasurer

Name Role Address
Fannon, Robert D. III, REV Treasurer Rosemont Baptist Church, 1601 27th Street Niceville, FL 32578

Secretary

Name Role Address
Humphries, Wade, Dr. Secretary First Baptist Church, 126 Harbeson Avenue, SE Fort Walton Beach, FL 32548

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 1601 27th Street, Niceville, FL 32578 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 1601 27th Street, Niceville, FL 32578 No data
REGISTERED AGENT NAME CHANGED 2019-01-28 FANNON, ROBERT D, III, Rev No data
AMENDMENT AND NAME CHANGE 2018-06-28 EMERALD COAST CHURCH NETWORK, INC. No data
CHANGE OF MAILING ADDRESS 2018-06-28 1601 27th Street, Niceville, FL 32578 No data
AMENDMENT 2015-11-06 No data No data
AMENDMENT 2014-10-27 No data No data
AMENDMENT 2013-08-01 No data No data
AMENDMENT AND NAME CHANGE 2009-03-23 EMERALD COAST FELLOWSHIP OF BAPTIST CHURCHES, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-28
Amendment and Name Change 2018-06-28
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State