Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EMERALD COAST TENNIS COUNCIL, INC.

Filing Information
N96000004240 59-3478987 08/09/1996 FL INACTIVE VOLUNTARY DISSOLUTION 01/19/2023 02/01/2023
Principal Address
4554 REDBUD TRAIL
NICEVILLE, FL 32578

Changed: 04/22/2004
Mailing Address
4554 REDBUD TRAIL
NICEVILLE, FL 32578

Changed: 04/22/2004
Registered Agent Name & Address CZONSTKA, STEVEN J
4554 REDBUD TRAIL
NICEVILLE, FL 32578

Name Changed: 01/25/2009

Address Changed: 04/22/2004
Officer/Director Detail Name & Address

Title VP

STENBERG, ERIK
2 COUNTRY CLUB RD
SHALIMAR, FL 32579

Title President

Beatie, Brett
777 BAY DRIVE
NICEVILLE, FL 32578

Title Secretary

D'Aleo, Joseph
620 DRIFTWOOD POINT RD
SANTA ROSA BEACH, FL 32459

Title Director

BOGAR, NELLIE
328 CURACAO WAY
NICEVILLE, FL 32578

Title TD

CZONSTKA, STEVEN J
4554 REDBUD TRAIL
NICEVILLE, FL 32578

Annual Reports
Report YearFiled Date
2020 03/23/2020
2021 03/22/2021
2022 04/15/2022

Document Images
01/19/2023 -- VOLUNTARY DISSOLUTION View image in PDF format
04/15/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
03/23/2020 -- ANNUAL REPORT View image in PDF format
04/03/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
03/27/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
02/14/2015 -- ANNUAL REPORT View image in PDF format
04/06/2014 -- ANNUAL REPORT View image in PDF format
01/27/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
03/06/2010 -- ANNUAL REPORT View image in PDF format
01/25/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
04/07/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
03/26/2005 -- ANNUAL REPORT View image in PDF format
06/07/2004 -- Amendment and Name Change View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
12/26/2001 -- REINSTATEMENT View image in PDF format
05/26/2000 -- ANNUAL REPORT View image in PDF format
04/16/1999 -- ANNUAL REPORT View image in PDF format
08/06/1998 -- ANNUAL REPORT View image in PDF format
12/01/1997 -- REINSTATEMENT View image in PDF format
08/09/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format