Search icon

NORTHWEST FLORIDA SYMPHONY GUILD, INC. - Florida Company Profile

Company Details

Entity Name: NORTHWEST FLORIDA SYMPHONY GUILD, 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: 11 Jan 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2013 (12 years ago)
Document Number: N36066
FEI/EIN Number 592985800

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

Address: 100 COLLEGE BOULEVARD, NICEVILLE, FL, 32578, US
Mail Address: 100 COLLEGE BOULEVARD, NICEVILLE, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNIDER LINDA Director 100 COLLEGE BLVD., NICEVILLE, FL, 32578
PURKA JOSEPH Vice President 100 COLLEGE BOULEVARD, NICEVILLE, FL, 32578
PURKA JOSEPH Director 100 COLLEGE BOULEVARD, NICEVILLE, FL, 32578
SHIRES JEANETTE Treasurer 721 Patfore Lane, NICEVILLE, FL, 32578
SHIRES JEANETTE Director 721 Patfore Lane, NICEVILLE, FL, 32578
Caskey Dorothy Secretary 4362 Filly Lane, Destin, FL, 32541
SHIRES JEANETTE Agent 100 COLLEGE BOULEVARD, NICEVILLE, FL, 32578
SNIDER LINDA President 100 COLLEGE BLVD., NICEVILLE, FL, 32578
Holmes Valerie Seco 100 COLLEGE BOULEVARD, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-08 SHIRES, JEANETTE -
REINSTATEMENT 2013-10-09 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-09 100 COLLEGE BOULEVARD, NICEVILLE, FL 32578 -
CHANGE OF MAILING ADDRESS 2013-10-09 100 COLLEGE BOULEVARD, NICEVILLE, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2013-10-09 100 COLLEGE BOULEVARD, NICEVILLE, FL 32578 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT 1990-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State