Search icon

NORTHWEST FLORIDA MARINE INDUSTRIES ASSOC., INC. - Florida Company Profile

Company Details

Entity Name: NORTHWEST FLORIDA MARINE INDUSTRIES ASSOC., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 Jul 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2011 (13 years ago)
Document Number: N15992
FEI/EIN Number 592877648

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

Address: 290 YACHT CLUB DR., NICEVILLE, FL, 32578
Mail Address: 290 Yacht Club Dr, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLOYD WILLIAM Treasurer 1 HARRISON AVE., PANAMA CITY, FL, 32401
HINELY RYAN S Executive 290 YACHT CLUB DR, NICEVILLE, FL, 32578
FUSSELL GEORGE JR Director 100 OLD FERRY ROAD, SHALIMAR, FL, 32579
HINELY RYAN S Agent 290 YACHT CLUB DR, NICEVILLE, FL, 32578
HAMILTON JIM Owner 3901 THOMAS DRIVE, PANAMA CITY, FL, 32408
HAMILTON JIM President 3901 THOMAS DRIVE, PANAMA CITY, FL, 32408
LISCOE JANTZEN Officer 895 S PALAFOX ST, PENSACOLA, FL, 32502
LISCOE JANTZEN Vice President 895 S PALAFOX ST, PENSACOLA, FL, 32502
KELLY TOM Officer 8450 TANNER WILLIAMS RD, MOBILE, AL, 36608
KELLY TOM Secretary 8450 TANNER WILLIAMS RD, MOBILE, AL, 36608

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-02-27 290 YACHT CLUB DR., NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2014-02-27 HINELY, RYAN S -
CHANGE OF PRINCIPAL ADDRESS 2011-11-10 290 YACHT CLUB DR., NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2011-11-10 290 YACHT CLUB DR, NICEVILLE, FL 32578 -
REINSTATEMENT 2011-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2000-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State