Search icon

NEW HORIZONS OF NORTHWEST FLORIDA, INC.

Company Details

Entity Name: NEW HORIZONS OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 May 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Aug 2002 (23 years ago)
Document Number: 726365
FEI/EIN Number 59-0578643
Address: 10050 HILLVIEW DRIVE, PENSACOLA, FL 32514
Mail Address: 10050 HILLVIEW DRIVE, PENSACOLA, FL 32514
ZIP code: 32514
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
GONGORA, GENE A Agent 10050 HILLVIEW DRIVE, PENSACOLA, FL 32514

President

Name Role Address
EDDINS, DANNY M President 3010 N 12th Avenue, PENSACOLA, FL 32503

Secretary

Name Role Address
MCLAUGHLIN, MARTHA Secretary 1431 WISHBONE ROAD, CANTONMENT, FL 32533

Director

Name Role Address
Robinson, Millicent Marie Director 10050 HILLVIEW DRIVE, PENSACOLA, FL 32514

Treasurer

Name Role Address
McKee, Linda Treasurer 8350 Country Walk Drive C, Pensacola, FL 32514

Vice President

Name Role Address
Barrera, David Vice President 10050 Hillview Drive, Pensacola, FL 32514

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-04-10 10050 HILLVIEW DRIVE, PENSACOLA, FL 32514 No data
CHANGE OF MAILING ADDRESS 2006-04-10 10050 HILLVIEW DRIVE, PENSACOLA, FL 32514 No data
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 10050 HILLVIEW DRIVE, PENSACOLA, FL 32514 No data
REGISTERED AGENT NAME CHANGED 2003-03-28 GONGORA, GENE A No data
NAME CHANGE AMENDMENT 2002-08-02 NEW HORIZONS OF NORTHWEST FLORIDA, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-03

Date of last update: 06 Feb 2025

Sources: Florida Department of State