Entity Name: | SCA-FORT WALTON, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 12 Aug 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2003 (21 years ago) |
Document Number: | P40010 |
FEI/EIN Number | 62-1502719 |
Address: | 569 Brookwood Village, Suite 901, Birmingham, AL 35209 |
Mail Address: | 569 Brookwood Village, Suite 901, Birmingham, AL 35209 |
Place of Formation: | TENNESSEE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Mark, Ladd W | Vice President | 569 Brookwood Village, Suite 901 Birmingham, AL 35209 |
Walker, Patrick Neil | Vice President | 569 Brookwood Village, Suite 901 Birmingham, AL 35209 |
Name | Role | Address |
---|---|---|
Mark, Ladd W | Manager | 569 Brookwood Village, Suite 901 Birmingham, AL 35209 |
Jones, Jordan | Manager | 569 Brookwood Village, Suite 901 Birmingham, AL 35209 |
Walker, Patrick Neil | Manager | 569 Brookwood Village, Suite 901 Birmingham, AL 35209 |
Name | Role | Address |
---|---|---|
Jones, Jordan | President | 569 Brookwood Village, Suite 901 Birmingham, AL 35209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-05-27 | 569 Brookwood Village, Suite 901, Birmingham, AL 35209 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-27 | 569 Brookwood Village, Suite 901, Birmingham, AL 35209 | No data |
REINSTATEMENT | 2003-11-07 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
REINSTATEMENT | 2002-02-19 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1996-03-22 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 1996-03-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-05-27 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-01-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State