Search icon

WEST FLORIDA OFFICIALS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: WEST FLORIDA OFFICIALS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Oct 1993 (31 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: N93000004694
FEI/EIN Number 592985885

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

Address: % D. MICHAEL CHESSER, 1201 EGLIN PKWY, SHALIMAR, FL, 32579
Mail Address: P O Box 601, Ft Walton Beach, FL, 32549, US
ZIP code: 32579
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENSEN TERRY President 235 BRIAN CIRCLE, MARY ESTHER, FL, 32569
JENSEN TERRY Director 235 BRIAN CIRCLE, MARY ESTHER, FL, 32569
Scaife Felicia S Secretary 796 Pine Alley Street, Ft Walton Beach, FL, 32547
Scaife Felicia S Treasurer 796 Pine Alley Street, Ft Walton Beach, FL, 32547
Scaife Felicia S Director 796 Pine Alley Street, Ft Walton Beach, FL, 32547
SCAIFE JEFF Director 796 Pine Alley Street, FORT WALTON BEACH, FL, 32547
MILLER JEFF Vice President 2767 AUGUSTUS RD, NAVARRE, FL, 32566
CHESSER D. MICHAEL Agent 1201 EGLIN PKWY, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-30 % D. MICHAEL CHESSER, 1201 EGLIN PKWY, SHALIMAR, FL 32579 -
CANCEL ADM DISS/REV 2010-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2005-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
- IDV FA441710A0008 2010-03-15 - -
Unique Award Key CONT_IDV_FA441710A0008_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 25000.00

Description

Title SPORTS OFFICIAL
NAICS Code 713940: FITNESS AND RECREATIONAL SPORTS CENTERS
Product and Service Codes R799: OTHER MANAGEMENT SUPPORT SERVICES

Recipient Details

Recipient WEST FLORIDA OFFICIALS ASSOCIATION INC
UEI XL1BFH4LZ7A4
Legacy DUNS 070973446
Recipient Address 699 TYNER ST, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325472261, UNITED STATES
- IDV FA282307A0001 2009-11-04 - -
Unique Award Key CONT_IDV_FA282307A0001_9700
Awarding Agency Department of Defense
Link View Page

Description

Title BPA CANX
NAICS Code 711219: OTHER SPECTATOR SPORTS
Product and Service Codes G003: RECREATIONAL SERVICES

Recipient Details

Recipient WEST FLORIDA OFFICIALS ASSOCIATION INC
UEI XL1BFH4LZ7A4
Legacy DUNS 070973446
Recipient Address 699 TYNER ST, FORT WALTON BEACH, 325472261, UNITED STATES
- IDV FA282309A0002 2009-03-01 - -
Unique Award Key CONT_IDV_FA282309A0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 250000.00

Description

Title SPORTS OFFICIALS
NAICS Code 713940: FITNESS AND RECREATIONAL SPORTS CENTERS
Product and Service Codes AD21: SERVICES (BASIC)

Recipient Details

Recipient WEST FLORIDA OFFICIALS ASSOCIATION INC
UEI XL1BFH4LZ7A4
Legacy DUNS 070973446
Recipient Address 699 TYNER ST, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325472261, UNITED STATES

Date of last update: 02 Mar 2025

Sources: Florida Department of State