Search icon

THE MEAGAN NAPIER FOUNDATION, INCORPORATED

Company Details

Entity Name: THE MEAGAN NAPIER FOUNDATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Apr 2007 (18 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Jun 2009 (16 years ago)
Document Number: N07000005810
FEI/EIN Number 450571690
Address: 1078 Lionsgate Lane, Gulf Breeze, FL, 32563, US
Mail Address: 1078 Lionsgate Lane, Gulf Breeze, FL, 32563, US
ZIP code: 32563
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role Address
LORD RENEE Agent 1078 Lionsgate Lane, Gulf Breeze, FL, 32563

President

Name Role Address
LORD RENEE President 1078 Lionsgate Lane, Gulf Breeze, FL, 32563

Vice President

Name Role Address
ROGERS MONIQUE B Vice President 577 PELICAN BAY DRIVE, DAYTONA BEACH, FL, 32119

Director

Name Role Address
DANIEL, III J. NIXON Director 501 COMMENDENCIA STREET, PENSACOLA, FL, 32502
BOYD LA DON Director 3970 MCCLELLAN ROAD, PENSACOLA, FL, 32503

Treasurer

Name Role Address
SANSOM RANDALL Treasurer 87 BAYBRIDGE PARK, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-08 1078 Lionsgate Lane, Gulf Breeze, FL 32563 No data
CHANGE OF MAILING ADDRESS 2024-05-08 1078 Lionsgate Lane, Gulf Breeze, FL 32563 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-08 1078 Lionsgate Lane, Gulf Breeze, FL 32563 No data
REGISTERED AGENT NAME CHANGED 2023-04-23 LORD, RENEE No data
AMENDED AND RESTATEDARTICLES 2009-06-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-10-03
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State