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
Changed: 04/06/2017
400 S JEFFERSON ST
SUITE 212
PENSACOLA, FL 32502-5902
SUITE 212
PENSACOLA, FL 32502-5902
Changed: 04/06/2017
Mailing Address
Changed: 04/06/2017
400 S JEFFERSON ST
SUITE 212
PENSACOLA, FL 32502-5902
SUITE 212
PENSACOLA, FL 32502-5902
Changed: 04/06/2017
Registered Agent Name & Address
Gutierrez, Mary
Name Changed: 02/26/2024
Address Changed: 04/06/2017
400 S JEFFERSON ST
SUITE 212
PENSACOLA, FL 32502-5902
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
Title Secretary
Rankin, Katie
Title Treasurer
Gutierrez, Mary
Title Director
Black-Gould, Pat
Title VP
Barger, Charline
Title Director
Cooke, Gina
Title Director
Mitchell, Heather
Title Director
Barlotta, Terri
Title President
Dalhaus, Tonya
P.O. Box 36368
PENSACOLA, FL 32516
PENSACOLA, FL 32516
Title Secretary
Rankin, Katie
717 Nagel Dr
PENSACOLA, FL 32503
PENSACOLA, FL 32503
Title Treasurer
Gutierrez, Mary
P.O. Box 1783
Pensacola, FL 32591
Pensacola, FL 32591
Title Director
Black-Gould, Pat
10116 Brittern Dr
PENSACOLA, FL 32507
PENSACOLA, FL 32507
Title VP
Barger, Charline
5703 Sandstone Dr
Pace, FL 32571
Pace, FL 32571
Title Director
Cooke, Gina
7585 Northpointe Blvd
PENSACOLA, FL 32514
PENSACOLA, FL 32514
Title Director
Mitchell, Heather
3165 Newton Drive
PENSACOLA, FL 32503
PENSACOLA, FL 32503
Title Director
Barlotta, Terri
165 Scottsdale Drive
Mary Esther,, FL 32559
Mary Esther,, FL 32559
Annual Reports
Report Year | Filed Date |
2022 | 01/11/2022 |
2023 | 02/27/2023 |
2024 | 02/26/2024 |
Document Images