Search icon

TRAUMA INTERVENTION PROGRAM OF NW FLORIDA, INC.

Company Details

Entity Name: TRAUMA INTERVENTION PROGRAM OF NW FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 Sep 2006 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N06000009954
FEI/EIN Number 205399412
Address: 3360 Rommitch Court, Pensacola, FL, 32504, US
Mail Address: 3360 Rommitch Court, Pensacola, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Ford Laura H Agent 3360 Rommitch Court, Pensacola, FL, 32504

Chief Executive Officer

Name Role Address
SMITH DEANNA Chief Executive Officer 5 LA CARIBE DR, PENSACOLA BEACH, FL, 32561

Vice President

Name Role Address
PYLE JAMES C Vice President 1617 LLANI LANE, GULF BREEZE, FL, 32563
ONKKA JACK Vice President 3199 RAINES CT, PENSACOLA, FL, 32514

Chief Financial Officer

Name Role Address
Ford Laura H Chief Financial Officer 3360 Rommitch Court, Pensacola, FL, 32504

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 3360 Rommitch Court, Pensacola, FL 32504 No data
CHANGE OF MAILING ADDRESS 2015-01-12 3360 Rommitch Court, Pensacola, FL 32504 No data
REGISTERED AGENT NAME CHANGED 2015-01-12 Ford, Laura H No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 3360 Rommitch Court, Pensacola, FL 32504 No data
AMENDMENT 2007-03-26 No data No data

Documents

Name Date
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-10
AMENDED ANNUAL REPORT 2013-09-25
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State