Entity Name: | NORTHWEST FLORIDA BOWLING CONFERENCE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Mar 2006 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N06000003315 |
FEI/EIN Number |
800488133
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % Dan Gatlin, 723 West King Street, Quincy, FL, 32351, US |
Mail Address: | % Dan Gatlin, 723 West King Street, Quincy, FL, 32351, US |
ZIP code: | 32351 |
County: | Gadsden |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fleischacker Michael | Vice President | 1115 Rosewood Drive, TALLAHASSEE, FL, 32301 |
Gatlin Dan | Conf | 723 West King Street, Quincy, FL, 32351 |
Johnson Thomas | Director | 1925 Elodie Lane, Gulf Breeze, FL, 32563 |
PRATHER ANTHONY | Director | 5426 JENNY CIRCLE, MILTON, FL, 32571 |
Palase Michael | Director | 8111 Heritage Woods Drive, Panama City, FL, 32409 |
WOOL BOB | Director | 3205 ADWOOD DRIVE, TALLAHASSEE, FL, 32312 |
Gatlin Dan W | Agent | 723 West King Street, Quincy, FL, 32351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2015-01-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-12 | % Dan Gatlin, 723 West King Street, Quincy, FL 32351 | - |
CHANGE OF MAILING ADDRESS | 2015-01-12 | % Dan Gatlin, 723 West King Street, Quincy, FL 32351 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-12 | Gatlin, Dan W | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-12 | 723 West King Street, Quincy, FL 32351 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-02-29 |
Amendment | 2015-01-30 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-02-13 |
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-02-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State