Search icon

SCA-FORT WALTON, INC.

Company Details

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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Vice President

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

Manager

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

President

Name Role Address
Jones, Jordan President 569 Brookwood Village, Suite 901 Birmingham, AL 35209

Events

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

Documents

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