Search icon

NORTHWEST FLORIDA MARINE EDUCATION AND DISCOVERY OF GULF ECOSYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: NORTHWEST FLORIDA MARINE EDUCATION AND DISCOVERY OF GULF ECOSYSTEMS, 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: 13 May 2013 (12 years ago)
Date of dissolution: 28 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2020 (5 years ago)
Document Number: N13000004584
FEI/EIN Number 46-2765826

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8638 BLUE HERON CT., NAVARRE BEACH, FL, 32566
Mail Address: 8638 Blue Heron Ct., Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexander Tony Vice President 8668 Navarre Parkway, #120, Navarre, FL, 32566
Pecore John Dr. Director 11000 University Parkway, Pensacola, FL, 32514
Shippee Steve Treasurer 8638 Blue Heron Ct., Navarre, FL, 32566
Vaughn Nichols Director 8638 Blue Heron Ct., Navarre, FL, 32566
COZART STEPHEN MESQ, Agent 4755 HICKORY SHORES BLVD, GULF BREEZE, FL, 32563
MAURO CHARLENE President 2786 Grand Bay Ct., Navarre, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014542 NAVARRE BEACH MARINE SCIENCE STATION EXPIRED 2017-02-08 2022-12-31 - 8638 BLUE HERON CT., NAVARRE BEACH, FL, 32566

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-28 - -
CHANGE OF MAILING ADDRESS 2019-06-06 8638 BLUE HERON CT., NAVARRE BEACH, FL 32566 -
AMENDMENT 2019-03-11 - -
REGISTERED AGENT NAME CHANGED 2019-03-11 COZART, STEPHEN M, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2019-03-11 4755 HICKORY SHORES BLVD, GULF BREEZE, FL 32563 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-28
AMENDED ANNUAL REPORT 2019-06-06
Amendment 2019-03-11
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-16
Domestic Non-Profit 2013-05-13

Date of last update: 02 May 2025

Sources: Florida Department of State