Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EMERALD COAST WRITERS, INC.

Filing Information
N19545 59-2762779 03/05/1987 FL ACTIVE NAME CHANGE AMENDMENT 03/15/2022 NONE
Principal Address
400 S JEFFERSON ST
SUITE 212
PENSACOLA, FL 32502-5902

Changed: 04/06/2017
Mailing Address
400 S JEFFERSON ST
SUITE 212
PENSACOLA, FL 32502-5902

Changed: 04/06/2017
Registered Agent Name & Address Gutierrez, Mary
400 S JEFFERSON ST
SUITE 212
PENSACOLA, FL 32502-5902

Name Changed: 02/26/2024

Address Changed: 04/06/2017
Officer/Director Detail Name & Address

Title President

Dalhaus, Tonya
P.O. Box 36368
PENSACOLA, FL 32516

Title Secretary

Rankin, Katie
717 Nagel Dr
PENSACOLA, FL 32503

Title Treasurer

Gutierrez, Mary
P.O. Box 1783
Pensacola, FL 32591

Title Director

Black-Gould, Pat
10116 Brittern Dr
PENSACOLA, FL 32507

Title VP

Barger, Charline
5703 Sandstone Dr
Pace, FL 32571

Title Director

Cooke, Gina
7585 Northpointe Blvd
PENSACOLA, FL 32514

Title Director

Mitchell, Heather
3165 Newton Drive
PENSACOLA, FL 32503

Title Director

Barlotta, Terri
165 Scottsdale Drive
Mary Esther,, FL 32559

Annual Reports
Report YearFiled Date
2022 01/11/2022
2023 02/27/2023
2024 02/26/2024

Document Images
02/26/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- Name Change View image in PDF format
01/11/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
05/21/2020 -- ANNUAL REPORT View image in PDF format
04/26/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
03/01/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
08/31/2007 -- ANNUAL REPORT View image in PDF format
05/16/2006 -- ANNUAL REPORT View image in PDF format
08/23/2005 -- ANNUAL REPORT View image in PDF format
10/25/2004 -- REINSTATEMENT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
01/16/2001 -- ANNUAL REPORT View image in PDF format
07/11/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format