Search icon

OKALOOSA COUNTY COMPREHENSIVE HEAD START CHILD DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: OKALOOSA COUNTY COMPREHENSIVE HEAD START CHILD DEVELOPMENT, 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: 08 Feb 1977 (48 years ago)
Date of dissolution: 28 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: 738044
FEI/EIN Number 591725820

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 2018 Lewis Turner Blvd., Fort Walton Beach, FL, 32547, US
Address: 2018 Lewis Turner Blvd, Fort Walton Beach, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN VIVIAN Dr. Chairman 242 ECHO CIRCLE, FORT WALTON BEACH, FL, 32548
Livermore Martha Treasurer 2018 Lewis Turner Blvd., Fort Walton Beach, FL, 32547
Riley-Broadnax Debra Exec 2018 Lewis Turner Blvd, Fort Walton Beach, FL, 32547
Hayes Shannon Dr. Boar 2018 Lewis Turner Blvd., Fort Walton Beach, FL, 32547
Chatman Nathaniel Boar 2018 Lewis Turner Blvd, Fort Walton Beach, FL, 32547
Jenkins Ann Boar 2018 Lewis Turner Blvd, Fort Walton Beach, FL, 32547
Green Vivian Dr. Agent 242 Echo Circle, Fort Walton Beach, FL, 32548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-09-28 - -
REGISTERED AGENT NAME CHANGED 2018-04-12 Green, Vivian, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-12 242 Echo Circle, Fort Walton Beach, FL 32548 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-18 2018 Lewis Turner Blvd, Suite B, Fort Walton Beach, FL 32547 -
CHANGE OF MAILING ADDRESS 2013-09-18 2018 Lewis Turner Blvd, Suite B, Fort Walton Beach, FL 32547 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-09-28
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-09-10
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-03-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State