Entity Name: | FORT WALTON BEACH SIGMA FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Jan 2016 (9 years ago) |
Document Number: | N16000000702 |
FEI/EIN Number | 81-1452247 |
Address: | 217 Page Bacon Road, Ste #4, Mary Esther, FL, 32569, US |
Mail Address: | 6223 Highway 90, Box 252, Milton, FL, 32570, US |
ZIP code: | 32569 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weaver Jeffrey SPhd | Agent | 6223 Highway 90, Milton, FL, 32570 |
Name | Role | Address |
---|---|---|
Weaver Jeffrey SPhd | President | 30 Angela Ln, York, PA, 17402 |
Name | Role | Address |
---|---|---|
Bullock Michael D | Treasurer | 5440 Micanopy Dr., Milton, FL, 32570 |
Name | Role | Address |
---|---|---|
Dunnaville Isaiah | Secretary | 301 East Redstone Ave, Crestview, FL, 32539 |
Name | Role | Address |
---|---|---|
Woods Donald Phd | Vice President | 6019 Colton Blaine Ct, Crestview, FL, 32539 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-10-08 | 217 Page Bacon Road, Ste #4, Mary Esther, FL 32569 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-10-08 | 6223 Highway 90, Box 252, Milton, FL 32570 | No data |
REGISTERED AGENT NAME CHANGED | 2024-09-03 | Weaver, Jeffrey S, Phd | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-16 | 217 Page Bacon Road, Ste #4, Mary Esther, FL 32569 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-04 |
AMENDED ANNUAL REPORT | 2024-10-08 |
AMENDED ANNUAL REPORT | 2024-09-03 |
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State