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
9641 HIGHWAY 97
CENTURY, FL 32535

Changed: 01/15/2011
Mailing Address
6255 Pine Terrace Circle
Milton, FL 32570

Changed: 01/30/2023
Registered Agent Name & Address COOK., WILLIAM EMR
9641 HIGHWAY 97
CENTURY, FL 32535

Name Changed: 01/15/2011

Address Changed: 01/15/2011
Officer/Director Detail Name & Address

Title director

Scott, Charles
P.O. Box 681
Century, FL 32535

Title director

COOK, WILLIAM
9641 HIGHWAY 97
CENTURY, FL 32535

Title Director

mc carty, dodd, VP
p.o. box 398
loxley, AL 36551

Title director

hamilton, don
7350 meadow drive south
mobile, AL 36619

Title treasurer

Williams, Michael
6255 Pine Terrace Cir.
Milton, FL 32570

Title Secretary

Halftown, Jeff
9011 Bellington Rd.
Pensacola, FL 32534

Title VP

maynard, george
332 laural dr
gulf breeze, AL 32563

Title President

Haiger Jr., Alvin Hayne
2329 Majestic Dr.
Pensacola, FL 32534

Annual Reports
Report YearFiled Date
2022 03/06/2022
2023 01/30/2023
2024 02/01/2024

Document Images
02/01/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
03/06/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/11/2020 -- ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
01/18/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/31/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/26/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/15/2011 -- ANNUAL REPORT View image in PDF format
01/16/2010 -- ANNUAL REPORT View image in PDF format
01/17/2009 -- ANNUAL REPORT View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
04/14/2007 -- ANNUAL REPORT View image in PDF format
12/11/2006 -- REINSTATEMENT View image in PDF format
10/13/2005 -- REINSTATEMENT View image in PDF format
03/18/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
06/20/2001 -- Amendment and Name Change View image in PDF format
02/12/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format