Entity Name: | FLORIDA'S GREAT NORTHWEST FOUNDATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 07 Mar 2018 (7 years ago) |
Document Number: | N18000002906 |
FEI/EIN Number | 82-4924855 |
Address: | 100 E COLLEGE BLVD., BUILDING 330, NICEVILLE, FL, 32578, US |
Mail Address: | PO BOX 370, NICEVILLE, FL, 32588, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONOLEY JENNIFER | Agent | 100 E COLLEGE BLVD., NICEVILLE, FL, 32578 |
Name | Role | Address |
---|---|---|
Shamburger Scott | Chairman | 501 S. Mckenzie St, Foley, AL, 36535 |
Name | Role | Address |
---|---|---|
Goff Rhea | Imme | 130 Richard Jackson Blvd, Panama City Beach, FL, 32407 |
Name | Role | Address |
---|---|---|
Bowyer Kevin | Treasurer | WarrenAverett, Destin, FL, 32541 |
Name | Role | Address |
---|---|---|
Conoley Jennifer | President | PO BOX 370, Niceville, FL, 32588 |
Name | Role | Address |
---|---|---|
Thompson Eddie | Vice President | AT&T, Pensacola, FL, 32526 |
Name | Role | Address |
---|---|---|
Sumrall John | Director | Trustmark, Santa Rosa Beach, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-01-26 | CONOLEY, JENNIFER | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 100 E COLLEGE BLVD., BUILDING 330, NICEVILLE, FL 32578 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-15 | 100 E COLLEGE BLVD., BUILDING 330, NICEVILLE, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-15 | 100 E COLLEGE BLVD., BUILDING 330, NICEVILLE, FL 32578 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-03-15 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-02-15 |
Domestic Non-Profit | 2018-03-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State