Search icon

DISTRICT NINE, INC. - Florida Company Profile

Company Details

Entity Name: DISTRICT NINE, 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: 23 Jun 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2003 (21 years ago)
Document Number: N93000002898
FEI/EIN Number 59-3187584

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

Address: 1917 Navarre School Road, Navarre, FL, 32566, US
Mail Address: 1917 Navarre School Road, Navarre, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mullins Amy President 1651 Beachcomber Drive, Gulf Breeze, FL, 32563
Matthews Athrine Director 5122 Old Majette Tower Road, Panama City, FL, 32404
Pullum Bart Director 8052 Navarre Parkway, Navarre, FL, 32566
Reid William Director 115 Heritage Lane, Port St Joe, FL, 32456
Ledesma Jennifer Director 717 Sandbar Dr, Panama City Beach, FL, 32407
Campbell Angela AE Agent 1917 Navarre School Road, Navarre, FL, 32566
Bailey Michele Director 111 CRESCENT ROAD, Santa Rosa Beach, FL, 32549

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1917 Navarre School Road, Navarre, FL 32566 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1917 Navarre School Road, Navarre, FL 32566 -
CHANGE OF MAILING ADDRESS 2024-04-03 1917 Navarre School Road, Navarre, FL 32566 -
REGISTERED AGENT NAME CHANGED 2024-04-03 Campbell, Angela, AE -
REINSTATEMENT 2003-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1998-07-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-18
AMENDED ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State