Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EMERALD COAST CHURCH OF CHRIST, INC.

Filing Information
N38598 59-3040400 06/14/1990 FL ACTIVE AMENDMENT 03/04/2022 NONE
Principal Address
300 SOUTH AVENUE
FT. WALTON BEACH, FL 32547

Changed: 01/22/2024
Mailing Address
P.O. BOX 1415
FT. WALTON BEACH, FL 32549

Changed: 01/22/2024
Registered Agent Name & Address SPEED, GAIL
300 SOUTH AVENUE
FORT WALTON BEACH, FL 32547

Name Changed: 05/12/2024

Address Changed: 01/22/2024
Officer/Director Detail Name & Address

Title President, Secretary, Treasurer

SPEED, GAIL
P.O. BOX 1415
FT. WALTON BEACH, FL 32549

Annual Reports
Report YearFiled Date
2024 01/22/2024
2024 04/12/2024
2024 05/12/2024

Document Images
05/12/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/12/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2024 -- ANNUAL REPORT View image in PDF format
04/20/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
08/09/2022 -- Off/Dir Resignation View image in PDF format
03/04/2022 -- Amendment View image in PDF format
01/03/2022 -- ANNUAL REPORT View image in PDF format
04/03/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/24/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
03/08/2011 -- ANNUAL REPORT View image in PDF format
03/02/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
03/18/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- ANNUAL REPORT View image in PDF format
05/21/1996 -- ANNUAL REPORT View image in PDF format
05/19/1995 -- ANNUAL REPORT View image in PDF format
06/14/1990 -- Off/Dir Resignation View image in PDF format
06/14/1990 -- Off/Dir Resignation View image in PDF format