Entity Name: | NAVARRE BEACH SEA TURTLE CONSERVATION CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 May 2012 (13 years ago) |
Document Number: | N12000004583 |
FEI/EIN Number | 45-5197646 |
Address: | 8740 GULF BOULEVARD, NAVARRE BEACH, FL, 32566, US |
Mail Address: | 8668 NAVARRE PARKWAY, #286, NAVARRE, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Anderson Thomas L | Agent | 415 Montrose Blvd, GULF BREEZE, FL, 32561 |
Name | Role | Address |
---|---|---|
Holderman Cinnamon | Director | 8661 Bay River Road, Navarre, FL, 32566 |
REYNOLDS CARMEN | Director | 9621 Sunnybrook Dr., navarre, FL, 32566 |
Hall Keith | Director | 5403 Song Bird Lane, Fulshear, FL, 77441 |
Name | Role | Address |
---|---|---|
Harger Becky | President | 1729 E. Smugglers Cove Dr, Gulf Breeze, FL, 32563 |
Name | Role | Address |
---|---|---|
Anderson Thomas L | Treasurer | 415 Montrose Blvd., Gulf Breeze, FL, 32561 |
Name | Role | Address |
---|---|---|
SPURRIER DARBY | Secretary | 7208 RIVERVIEW ST, NAVARRE, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-10 | Anderson, Thomas L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-10 | 415 Montrose Blvd, GULF BREEZE, FL 32561 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-11-13 | 8740 GULF BOULEVARD, NAVARRE BEACH, FL 32566 | No data |
CHANGE OF MAILING ADDRESS | 2012-11-13 | 8740 GULF BOULEVARD, NAVARRE BEACH, FL 32566 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-20 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State