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 |
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 |
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 | - | - |
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