Entity Name: | FRIENDS OF GRAYTON BEACH STATE PARK & DEER LAKE STATE PARK, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Dec 1999 (25 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 10 Mar 2014 (11 years ago) |
Document Number: | N99000007050 |
FEI/EIN Number | 311716757 |
Address: | 357 Main Park Road, Santa Rosa Beach, FL, 32459, US |
Mail Address: | P.O. Box 1869, Santa Rosa Beach, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
McQuiston Bonnie | Agent | 14 Alligator Cove, Santa Rosa Beach, FL, 32459 |
Name | Role | Address |
---|---|---|
MCQUISTON BONNIE | Director | 14 Alligator Cove, Santa Rosa Beach, FL, 32459 |
Airis Rich | Director | P.O. Box 1869, Santa Rosa Beach, FL, 32459 |
Cobena Celeste | Director | 412 Hilltop Drive, Santa Rosa Beach, FL, 32459 |
Moseley David H | Director | 15030 River Street, Blakely, GA, 39823 |
Alexander Cynthia T | Director | 56 Old Miller Place, Santa Rosa Beach, FL, 32459 |
Ottzen Lorentz | Director | 415 Beachfront Trail, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-01-13 | McQuiston, Bonnie | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 14 Alligator Cove, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-14 | 357 Main Park Road, Santa Rosa Beach, FL 32459 | No data |
CHANGE OF MAILING ADDRESS | 2018-06-14 | 357 Main Park Road, Santa Rosa Beach, FL 32459 | No data |
AMENDMENT AND NAME CHANGE | 2014-03-10 | FRIENDS OF GRAYTON BEACH STATE PARK & DEER LAKE STATE PARK, INC. | No data |
REINSTATEMENT | 2001-08-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-08 |
AMENDED ANNUAL REPORT | 2018-06-14 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-20 |
AMENDED ANNUAL REPORT | 2016-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State