Entity Name: | CENTRAL GULF COAST CHAPTER OF NIGP, 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 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Nov 2024 (5 months ago) |
Document Number: | N04000009213 |
FEI/EIN Number |
200046330
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Santa Rosa County School District, 6544 Firehouse Road, Milton, FL, 32570, US |
Mail Address: | C/O Santa Rosa County School District, 6544 Firehouse Road, Milton, FL, 32570, US |
ZIP code: | 32570 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Norton Cindy | Treasurer | C/O Santa Rosa County School District, Milton, FL, 32570 |
Stidham Shelby | Secretary | C/O City of Gulf Breeze Purchasing, Gulf Breeze, FL, 32561 |
Raymond Abigail | Agent | C/O Escambia County BOCC Purchasing, Milton, FL, 32570 |
Raymond Abigail | President | C/O Escambia County BOCC Purchasing, Pensacola, FL, 32502 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-11-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-11-20 | Raymond, Abigail | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-20 | C/O Escambia County BOCC Purchasing, 213 Palafox Place, 2nd floor, Milton, FL 32570 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-30 | C/O Santa Rosa County School District, 6544 Firehouse Road, Purchasing, Milton, FL 32570 | - |
CHANGE OF MAILING ADDRESS | 2019-01-30 | C/O Santa Rosa County School District, 6544 Firehouse Road, Purchasing, Milton, FL 32570 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
REINSTATEMENT | 2024-11-20 |
ANNUAL REPORT | 2023-08-16 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-02-09 |
ANNUAL REPORT | 2017-05-11 |
ANNUAL REPORT | 2016-02-27 |
Date of last update: 01 May 2025
Sources: Florida Department of State