Entity Name: | EPILEPSY SOCIETY OF NORTHWEST FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Nov 1973 (51 years ago) |
Date of dissolution: | 22 Apr 2014 (11 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 22 Apr 2014 (11 years ago) |
Document Number: | 727967 |
FEI/EIN Number |
237377993
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5192 BAYOU BLVD., PENSACOLA, FL, 32503 |
Mail Address: | 5192 BAYOU BLVD., PENSACOLA, FL, 32503 |
ZIP code: | 32503 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Studer Quint | President | 1919 E. LaRua, PENSACOLA, FL, 32502 |
Frank Pam | Vice President | 10196 Noriega Ln, Pensacola, FL, 32514 |
JACKSON STEVE | TO | 3506 BAYSWATER DR., PENSACOLA, FL, 32514 |
KENNEDY SUSAN | Director | 1132 LAGUNA LANE, GULF BREEZE, FL, 32561 |
Jones Dale | Treasurer | 2910 E DeSoto St, PENSACOLA, FL, 32503 |
WATKINS NICOLE | Director | 5316 CONECUH ST., MILTON, FL, 32570 |
Moseley Holley | Agent | 5192 BAYOU BLVD., PENSACOLA, FL, 32503 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2014-04-22 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 721887. MERGER NUMBER 500000140045 |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | Moseley, Holley | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-24 | 5192 BAYOU BLVD., PENSACOLA, FL 32503 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-23 | 5192 BAYOU BLVD., PENSACOLA, FL 32503 | - |
CHANGE OF MAILING ADDRESS | 2012-04-23 | 5192 BAYOU BLVD., PENSACOLA, FL 32503 | - |
REINSTATEMENT | 2011-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 1982-04-16 | EPILEPSY SOCIETY OF NORTHWEST FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-23 |
REINSTATEMENT | 2011-09-29 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-18 |
ANNUAL REPORT | 2007-08-02 |
ANNUAL REPORT | 2006-08-31 |
ANNUAL REPORT | 2005-01-10 |
ANNUAL REPORT | 2004-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State