Entity Name: | EMERALD COAST CHURCH NETWORK, 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: | 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 |
592410870
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1601 27th Street, Niceville, FL, 32578, US |
Mail Address: | POST OFFICE BOX 1059, NICEVILLE, FL, 32588 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Falldine David REV. | Vice President | FBC Mary Esther- Building D, Mary Esther, FL, 32569 |
Ross James Dr. | President | 622 Bayshore Drive, Niveille, FL, 32578 |
Fannon Robert DREV | Director | Emerald Coast Church Network, Niceville, FL, 32588 |
Humphries Wade Dr. | Secretary | First Baptist Church, Fort Walton Beach, FL, 32548 |
Anderson Tadd Rev. | Treasurer | Hub City Church, Crestview, FL, 32536 |
FANNON ROBERT DRev | Agent | 1601 27th Street, Niceville, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-24 | 1601 27th Street, Niceville, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-24 | 1601 27th Street, Niceville, FL 32578 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-28 | FANNON, ROBERT D, III, Rev | - |
AMENDMENT AND NAME CHANGE | 2018-06-28 | EMERALD COAST CHURCH NETWORK, INC. | - |
CHANGE OF MAILING ADDRESS | 2018-06-28 | 1601 27th Street, Niceville, FL 32578 | - |
AMENDMENT | 2015-11-06 | - | - |
AMENDMENT | 2014-10-27 | - | - |
AMENDMENT | 2013-08-01 | - | - |
AMENDMENT AND NAME CHANGE | 2009-03-23 | EMERALD COAST FELLOWSHIP OF BAPTIST CHURCHES, INC. | - |
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 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-2410870 | Association | Unconditional Exemption | PO BOX 1059, NICEVILLE, FL, 32588-1059 | 1969-08 | |||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State