Search icon

NORTHWEST FLORIDA BOWLING CONFERENCE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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