Search icon

KOREAN ASSOCIATION OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: KOREAN 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: 10 Feb 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2019 (6 years ago)
Document Number: N00000001002
FEI/EIN Number 743062595

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

Address: 136 BEAL PARKWAY NW, FORT WALTON BEACH, FL, 32548, US
Mail Address: 136 BEAL PARKWAY NW, Ft. Walton Beach, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLITES HA JEONG President 6072 CURTIS ROAD, PACE, FL, 32571
Tunstall Kum-Suk Director 3064 Marcus Blvd., Pensacola, FL, 32505
NORWOOD SON-MI Vice President 2805 BEN HOGAN COURT, SHALIMAR, FL, 32579
CLITES HA JEONG Agent 6072 CURTIS ROAD, PACE, FL, 32571
Shin Ong-In Director 251 Dominica Cir W, Niceville, FL, 32578
Choi Eun Young Secretary 1604 Ponderosa Dr, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 6072 CURTIS ROAD, PACE, FL 32571 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 136 BEAL PARKWAY NW, FORT WALTON BEACH, FL 32548 -
CHANGE OF MAILING ADDRESS 2024-03-04 136 BEAL PARKWAY NW, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT NAME CHANGED 2024-03-04 CLITES, HA JEONG -
REINSTATEMENT 2019-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2010-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-01-29
REINSTATEMENT 2019-02-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-27
ANNUAL REPORT 2014-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State