Entity Name: | NORTHWEST FLORIDA VISIONNAIRES, 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: | 11 May 1976 (49 years ago) |
Date of dissolution: | 30 Apr 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2020 (5 years ago) |
Document Number: | 735769 |
FEI/EIN Number |
510201777
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 538 BOB SIKES BLVD, FORT WALTON BEACH, FL, 32548, US |
Mail Address: | 6097 BLUEBERRY LANE, CRESTVIEW, FL, 32536, US |
ZIP code: | 32548 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARNICK DAN | President | 20 NW CINDERELLA LANE, FORT WALTON BEACH, FL, 32548 |
STARNICK KATHY | Director | 20 NW CINDERELLA LN, FORT WALTON BEACH, FL, 32548 |
MATHIESEN FLORENCE | Chairman | 6097 BLUEBERRY LANE, CRESTVIEW, FL, 32536 |
MATHIESEN FLORENCE | Director | 6097 BLUEBERRY LANE, CRESTVIEW, FL, 32536 |
ABBOT Cathy | Director | 506 Harbor Blvd., Destin, FL, 32541 |
TONER KAY | Vice President | 1288 N BAYSHORE DR, VALPARAISO, FL |
MATHIESEN FLORENCE | Agent | 6097 BLUEBERRY LANE, CRESTVIEW, FL, 32536 |
BAINES, JACQUE | Treasurer | 101 COUNTRY CLUB ROAD, SHALIMAR, FL, 32579 |
BAINES, JACQUE | Director | 101 COUNTRY CLUB ROAD, SHALIMAR, FL, 32579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-07 | 538 BOB SIKES BLVD, FORT WALTON BEACH, FL 32548 | - |
CHANGE OF MAILING ADDRESS | 2014-01-07 | 538 BOB SIKES BLVD, FORT WALTON BEACH, FL 32548 | - |
AMENDMENT | 2011-11-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-01-25 | 6097 BLUEBERRY LANE, CRESTVIEW, FL 32536 | - |
REGISTERED AGENT NAME CHANGED | 1999-02-24 | MATHIESEN, FLORENCE | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-04-30 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-07 |
ANNUAL REPORT | 2015-01-10 |
ANNUAL REPORT | 2014-01-07 |
ANNUAL REPORT | 2013-01-19 |
ANNUAL REPORT | 2012-01-09 |
Amendment | 2011-11-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State