Detail by Entity Name
Florida Not For Profit Corporation
EMERALD COAST REEF ASSOCIATION INC.
Filing Information
N04000000617
20-0622053
01/20/2004
FL
ACTIVE
REINSTATEMENT
04/12/2022
Principal Address
Changed: 01/07/2023
108 Dana Pointe
Niceville, FL 32578
Niceville, FL 32578
Changed: 01/07/2023
Mailing Address
Changed: 04/29/2008
PO BOX 273
NICEVILLE, FL 32588-0273
NICEVILLE, FL 32588-0273
Changed: 04/29/2008
Registered Agent Name & Address
Garland, John
Name Changed: 01/07/2023
Address Changed: 01/07/2023
108 Dana Pointe
Niceville, FL 32578
Niceville, FL 32578
Name Changed: 01/07/2023
Address Changed: 01/07/2023
Officer/Director Detail
Name & Address
Title Treasurer
Siegwart, Nathaniel J
Title President
Garland, John
Title Secretary
Larson, Eric
Title Member at Large
Christy, Savanna
Title VP
Meredith, Richard
Title Treasurer
Siegwart, Nathaniel J
1791 Autumn Lane
Fort Walton Beach, FL 32547
Fort Walton Beach, FL 32547
Title President
Garland, John
108 Dana Point
Niceville, FL 32578
Niceville, FL 32578
Title Secretary
Larson, Eric
210 Firethorn Rd
Gulf Breeze, FL 32561
Gulf Breeze, FL 32561
Title Member at Large
Christy, Savanna
304 Sibert Ave
Destin, FL 32541
Destin, FL 32541
Title VP
Meredith, Richard
9 Longwood Dr.
Shalimar, FL 32579
Shalimar, FL 32579
Annual Reports
Report Year | Filed Date |
2022 | 04/12/2022 |
2023 | 01/07/2023 |
2024 | 02/04/2024 |
Document Images