Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

EMERALD COAST WILDLIFE REFUGE, INC.

Filing Information
N94000004516 59-3286744 09/12/1994 FL ACTIVE AMENDMENT 08/19/2010 NONE
Principal Address
3051 Cloptons Cir
Navarre, FL 32566

Changed: 02/10/2020
Mailing Address
3051 Cloptons Cir
Navarre, FL 32566

Changed: 02/10/2020
Registered Agent Name & Address Dyson, Natalie
8781 Navarre Parkway
Navarre, FL 32566

Name Changed: 01/22/2022

Address Changed: 01/22/2022
Officer/Director Detail Name & Address

Title Director Emeritus

Andersen, Bill
8175 Stillwater Cove
Navarre, FL 32566

Title Director, Emeritus

Robbins, Mitch
2999 PGA Blvd
Navarre, FL 32566

Title President

Natalie, Dyson
8781 Navarre Parkway
Navarre, FL 32566

Title Director

Abbott, Fred
2952 HIDDEN BAY BLVD
Navarre, FL 32566

Title Treasurer

Beard, Annette
6716 E. Bay Blvd
Navarre, FL 32566

Title Executive Director

Robin, Pascal
4760 Kolb Road
Milton, FL 32570

Title VP

Crumbley, Erin
6817 Tidewater Drive
Navarre, FL 32566

Title Director

Thompson, Shawna
6819 Tidewater Drive
Navarre, FL 32566

Title Director

Alexander, Kimberly
6897 Leisure Street
Navarre, FL 32566

Title Secretary

Bowles, Johnna
4090 Sandy Bluff Drive
Gulf Breeze, FL 32563

Title Director

Olmstead, Tony
2998 PGA Blvd
Navarre, FL 32566

Annual Reports
Report YearFiled Date
2022 01/22/2022
2023 02/20/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
07/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
02/10/2020 -- ANNUAL REPORT View image in PDF format
04/02/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
10/26/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2017 -- ANNUAL REPORT View image in PDF format
08/31/2016 -- Reg. Agent Change View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
06/24/2013 -- ANNUAL REPORT View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
02/15/2011 -- ANNUAL REPORT View image in PDF format
08/19/2010 -- Amendment View image in PDF format
03/17/2010 -- Amendment View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
05/15/2009 -- ANNUAL REPORT View image in PDF format
01/09/2008 -- ANNUAL REPORT View image in PDF format
01/10/2007 -- ANNUAL REPORT View image in PDF format
02/01/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
01/07/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
10/24/2001 -- Amendment View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
02/25/1999 -- ANNUAL REPORT View image in PDF format
02/10/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
02/22/1996 -- ANNUAL REPORT View image in PDF format
03/06/1995 -- ANNUAL REPORT View image in PDF format