Search icon

NORTHWEST FLORIDA STATE COLLEGE FOUNDATION, INC.

Company Details

Entity Name: NORTHWEST FLORIDA STATE COLLEGE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Nov 1988 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2012 (12 years ago)
Document Number: N29336
FEI/EIN Number 59-2865698
Address: 100 COLLEGE BLVD., NICEVILLE, FL 32578
Mail Address: 100 COLLEGE BLVD., NICEVILLE, FL 32578
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
STOWERS, CHRIS Agent 100 COLLEGE BLVD., NICEVILLE, FL 32578

Director

Name Role Address
Stephenson, Devin, Dr. Director 100 College Boulevard, Niceville, FL 32578
Sefke, Stan Director 236 Olde Post Road, Niceville, FL 32578
JARVIS, TYLER Director PO Box 1185, Destin, FL 32540
JOHNSON, BERNARD Director 140 Hollywood Blvd SW, Ft Walton Beach, FL 32548-4772
KILBEY, HEATHER Director 590 Circle Dr, Defuniak Springs, FL 32435
Halverson, Teresa Director 4209 Cougar Circle, Niceville, FL 32578
ROSS, HUBERT Director 130 Baywind Dr., Niceville, FL 32578
KING, GORDON Director 1035 Stephen Drive, Niceville, FL 32578
Cobb, Destin Director 866 North Ferdon Blvd, Crestview, FL 32536
Frakes, Lucinda Director 113 Lisa Marie Pl, Shalimar, FL 32579

NWFSC President

Name Role Address
Stephenson, Devin, Dr. NWFSC President 100 College Boulevard, Niceville, FL 32578

Secretary

Name Role Address
STOWERS, CHRIS Secretary 100 College Boulevard, Niceville, FL 32578

Executive Director

Name Role Address
STOWERS, CHRIS Executive Director 100 College Boulevard, Niceville, FL 32578

Trustee Liaison

Name Role Address
Litke, Don Trustee Liaison 2422 Edgewater Drive, Niceville, FL 32578

Past Chair

Name Role Address
Arnold, William F. Past Chair 2426 Edgewater Dr., NIceville, FL 32578

Chair

Name Role Address
Wood, Alan Chair 1502 E. John Sims Pkwy., Niceville, FL 32578

Vice Chair

Name Role Address
Ochs, Jonathan Vice Chair 50 S Holiday Rd, Suite 700 Miramar Beach, FL 32550

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-07 STOWERS, CHRIS No data
AMENDMENT 2012-09-26 No data No data
AMENDMENT AND NAME CHANGE 2009-02-10 NORTHWEST FLORIDA STATE COLLEGE FOUNDATION, INC. No data
NAME CHANGE AMENDMENT 2004-07-26 OKALOOSA-WALTON COLLEGE FOUNDATION, INC. No data
AMENDMENT 1989-02-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State