Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EMERALD COAST UNITED, INC.

Filing Information
N98000001045 59-3467330 02/20/1998 FL ACTIVE AMENDMENT 09/06/2018 NONE
Principal Address
456 Ridge Lake Rd.
Crestview, FL 32536

Changed: 03/16/2022
Mailing Address
PO BOX 832
NICEVILLE, FL 32588

Changed: 09/14/2009
Registered Agent Name & Address Richard, Louis
456 Ridge Lake Rd.
Crestview, FL 32536

Name Changed: 03/16/2022

Address Changed: 03/16/2022
Officer/Director Detail Name & Address

Title President

Ellis, Brad
310 Tipperary Way
Niceville, FL 32578

Title Treasurer

LEE, STEPHANIE
PO Box 832
NICEVILLE, FL 32588

Title Director, COO

Richard, Louis
456 Ridge Lake Rd
Crestview, FL 32536

Title VP

Krider, Micah
252 Edge Ave
NICEVILLE, FL 32578

Title Officer

Peterson, David
124 Winding Waters Way
Niceville, FL 32578

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 04/23/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
04/23/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
07/10/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
12/26/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2019 -- ANNUAL REPORT View image in PDF format
09/06/2018 -- Amendment View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
04/26/2014 -- ANNUAL REPORT View image in PDF format
03/30/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
10/13/2011 -- Amendment View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
09/14/2009 -- Amendment View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/09/2008 -- Amendment View image in PDF format
01/25/2008 -- Merger View image in PDF format
07/20/2007 -- ANNUAL REPORT View image in PDF format
06/13/2007 -- Name Change View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- REINSTATEMENT View image in PDF format
12/20/2001 -- Amendment and Name Change View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
07/05/2000 -- REINSTATEMENT View image in PDF format
02/20/1998 -- Domestic Non-Profit View image in PDF format