Search icon

NAVARRE AREA BOARD OF REALTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAVARRE AREA BOARD OF REALTORS, 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: 22 Aug 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jan 2002 (23 years ago)
Document Number: N04814
FEI/EIN Number 592561916

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

Address: 1917 NAVARRE SCHOOL ROAD, NAVARRE, FL, 32566, US
Mail Address: 1917 NAVARRE SCHOOL ROAD, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chapman Billy Treasurer 2667 STORMY CIRCLE, Navarre, FL, 32566
Keller Janet Director 7234 Kingfisher Cove, Navarre, FL, 32566
Smith Hugh Director 6710 Tom King Bayou Rd, Navarre, FL, 32566
Kinkaid Sam Secretary 240 Brooks St B301, Fort Walton Beach, FL, 32548
Ross Philip Director 116 E Olive Road, Pensacola, FL, 32514
Mullins Amy Director 1651 BEACHCOMBER DRIVE, Gulf Breeze, FL, 32563
SCHULTZ KERRY ANNE E Agent 2779 Gulf Breeze Parkway, Gulf Breeze, FL, 32563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-07 2779 Gulf Breeze Parkway, Gulf Breeze, FL 32563 -
REGISTERED AGENT NAME CHANGED 2012-02-09 SCHULTZ, KERRY ANNE ESQUIRE -
CHANGE OF MAILING ADDRESS 2009-01-16 1917 NAVARRE SCHOOL ROAD, NAVARRE, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-14 1917 NAVARRE SCHOOL ROAD, NAVARRE, FL 32566 -
NAME CHANGE AMENDMENT 2002-01-07 NAVARRE AREA BOARD OF REALTORS, INC. -
AMENDMENT 1997-09-24 - -
REINSTATEMENT 1992-12-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1988-07-19 NAVARRE BEACH BOARD OF REALTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-09
AMENDED ANNUAL REPORT 2023-08-02
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-06

USAspending Awards / Financial Assistance

Date:
2021-02-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23490.00
Total Face Value Of Loan:
23490.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-2561916
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2001-02
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues

Paycheck Protection Program

Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23490
Current Approval Amount:
23490
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
23601.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State