Search icon

CENTRAL GULF COAST CHAPTER OF NIGP, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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