Entity Name: | NORTHWEST FLORIDA MARINE EDUCATION AND DISCOVERY OF GULF ECOSYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
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 |
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 |
Name | Role | Address |
---|---|---|
COZART STEPHEN MESQ, | Agent | 4755 HICKORY SHORES BLVD, GULF BREEZE, FL, 32563 |
Name | Role | Address |
---|---|---|
MAURO CHARLENE | President | 2786 Grand Bay Ct., Navarre, FL, 32566 |
Name | Role | Address |
---|---|---|
Alexander Tony | Vice President | 8668 Navarre Parkway, #120, Navarre, FL, 32566 |
Name | Role | Address |
---|---|---|
Pecore John Dr. | Director | 11000 University Parkway, Pensacola, FL, 32514 |
Vaughn Nichols | Director | 8638 Blue Heron Ct., Navarre, FL, 32566 |
Name | Role | Address |
---|---|---|
Shippee Steve | Treasurer | 8638 Blue Heron Ct., Navarre, FL, 32566 |
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 | No data | 8638 BLUE HERON CT., NAVARRE BEACH, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-03-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-06-06 | 8638 BLUE HERON CT., NAVARRE BEACH, FL 32566 | No data |
AMENDMENT | 2019-03-11 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-11 | COZART, STEPHEN M, ESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-11 | 4755 HICKORY SHORES BLVD, GULF BREEZE, FL 32563 | No data |
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 Feb 2025
Sources: Florida Department of State