Search icon

NORTHWEST FLORIDA VISIONNAIRES, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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