Search icon

ELECTRICAL CONTRACTORS ASSOCIATION OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ELECTRICAL CONTRACTORS ASSOCIATION OF NORTHWEST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Sep 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Apr 1983 (42 years ago)
Document Number: 744403
FEI/EIN Number 592072922

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

Address: 906 WEST MAIN STREET, PENSACOLA, FL, 32502, US
Mail Address: PO BOX 18363, PENSACOLA, FL, 32523, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON CHARLES E Director 6766 Nichols Drive, MILTON, FL, 32570
OLIVER DUSTIN S Director 1811 Blackbird Lane, PENSACOLA, FL, 32534
BELEW JOHN B Director 3363 Park Place, Pensacola, FL, 32505
Sturdivant Gary D President 6455 Hermitage Drive, Pensacola, FL, 32504
Sturdivant Gary D Director 6455 Hermitage Drive, Pensacola, FL, 32504
Robinson Joseph E Secretary 4522 North Davis, Pensacola, FL, 32503
KELSON MICHELE B Agent 906 West Main Street, PENSACOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 906 West Main Street, PENSACOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-03 906 WEST MAIN STREET, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2001-05-01 906 WEST MAIN STREET, PENSACOLA, FL 32502 -
REGISTERED AGENT NAME CHANGED 1998-03-30 KELSON, MICHELE B -
NAME CHANGE AMENDMENT 1983-04-28 ELECTRICAL CONTRACTORS ASSOCIATION OF NORTHWEST FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State