Search icon

NAVARRE COMMUNITY EMERGENCY RESPONSE TEAM, INC. - Florida Company Profile

Company Details

Entity Name: NAVARRE COMMUNITY EMERGENCY RESPONSE TEAM, 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: 21 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2006 (19 years ago)
Document Number: N05000011830
FEI/EIN Number 203944209

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

Address: 8668 Navarre Parkway, NAVARRE, FL, 32566, US
Mail Address: 8668 NAVARRE PKWY, # 362, NAVARRE, FL, 32566
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sandler Michael Agent 1905 Williams Creek Dr, Navarre, FL, 32566
SANDLER MICHAEL President 1905 WILLIAMS CREEK DR, NAVARRE, FL, 32566
Vandenakker Stephen Director 2757 Oakey Ct., Navarre, FL, 32566
Mark Chapman Treasurer 2490 Valley Road, Navarre, FL, 32566
Hunley Harold Vice President 7558 Duval St, Navarre, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000075711 NAVARRE CERT ACTIVE 2015-07-21 2025-12-31 - 8668 NAVARRE PARKWAY # 362, NAVARRE, FL, 32566
G10000102360 NAVARRE CERT EXPIRED 2010-11-08 2015-12-31 - 8668 NAVARRE PKWY, #362, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 8668 Navarre Parkway, 362, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2021-01-26 Sandler, Michael -
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 1905 Williams Creek Dr, Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2007-01-29 8668 Navarre Parkway, 362, NAVARRE, FL 32566 -
AMENDMENT 2006-03-17 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State