Detail by Entity Name
Florida Not For Profit Corporation
EXXONMOBIL GULF COAST ANNUITANT CLUB, INC.
Filing Information
N26099
63-0917752
04/08/1988
04/08/1988
FL
ACTIVE
CANCEL ADM DISS/REV
12/11/2006
NONE
Principal Address
Changed: 01/15/2011
9641 HIGHWAY 97
CENTURY, FL 32535
CENTURY, FL 32535
Changed: 01/15/2011
Mailing Address
Changed: 01/30/2023
6255 Pine Terrace Circle
Milton, FL 32570
Milton, FL 32570
Changed: 01/30/2023
Registered Agent Name & Address
COOK., WILLIAM EMR
Name Changed: 01/15/2011
Address Changed: 01/15/2011
9641 HIGHWAY 97
CENTURY, FL 32535
CENTURY, FL 32535
Name Changed: 01/15/2011
Address Changed: 01/15/2011
Officer/Director Detail
Name & Address
Title director
Scott, Charles
Title director
COOK, WILLIAM
Title Director
mc carty, dodd, VP
Title director
hamilton, don
Title treasurer
Williams, Michael
Title Secretary
Halftown, Jeff
Title VP
maynard, george
Title President
Haiger Jr., Alvin Hayne
Title director
Scott, Charles
P.O. Box 681
Century, FL 32535
Century, FL 32535
Title director
COOK, WILLIAM
9641 HIGHWAY 97
CENTURY, FL 32535
CENTURY, FL 32535
Title Director
mc carty, dodd, VP
p.o. box 398
loxley, AL 36551
loxley, AL 36551
Title director
hamilton, don
7350 meadow drive south
mobile, AL 36619
mobile, AL 36619
Title treasurer
Williams, Michael
6255 Pine Terrace Cir.
Milton, FL 32570
Milton, FL 32570
Title Secretary
Halftown, Jeff
9011 Bellington Rd.
Pensacola, FL 32534
Pensacola, FL 32534
Title VP
maynard, george
332 laural dr
gulf breeze, AL 32563
gulf breeze, AL 32563
Title President
Haiger Jr., Alvin Hayne
2329 Majestic Dr.
Pensacola, FL 32534
Pensacola, FL 32534
Annual Reports
Report Year | Filed Date |
2022 | 03/06/2022 |
2023 | 01/30/2023 |
2024 | 02/01/2024 |
Document Images