Search icon

NORTH FLORIDA MILITARY OFFICIALS ASSOCIATION, INC.

Company Details

Entity Name: NORTH FLORIDA MILITARY OFFICIALS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 03 Sep 1996 (28 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N96000004610
FEI/EIN Number 59-3051939
Address: 6526 Arching Branch Circle, JACKSONVILLE, FL 32258
Mail Address: P.O. BOX 440415, JACKSONVILLE, FL 32222
ZIP code: 32258
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
CURTIS, NICHOLE MICHELLS Agent 6526 Arching Branch Circle, JACKSONVILLE, FL 32258

Vice President

Name Role Address
ROBERTS, VIRGIL D Vice President 8254 WILSON BLVD., JACKSONVILLE, FL 32210

President

Name Role Address
Walker, Eric President 8332 Grampell Drive, JACKSONVILLE, FL 32221

Secretary

Name Role Address
CURTIS, NICHOLE MICHELLS Secretary 6526 Arching Branch Circle, JACKSONVILLE, FL 32258

Treasurer

Name Role Address
CURTIS, NICHOLE MICHELLS Treasurer 6526 Arching Branch Circle, JACKSONVILLE, FL 32258

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-06 6526 Arching Branch Circle, JACKSONVILLE, FL 32258 No data
REGISTERED AGENT NAME CHANGED 2015-04-06 CURTIS, NICHOLE MICHELLS No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-06 6526 Arching Branch Circle, JACKSONVILLE, FL 32258 No data
CHANGE OF MAILING ADDRESS 2008-04-21 6526 Arching Branch Circle, JACKSONVILLE, FL 32258 No data

Documents

Name Date
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-03-24
ANNUAL REPORT 2012-01-11
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-14
ANNUAL REPORT 2009-04-10
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State