Search icon

NORTH FLORIDA INDIAN FOUNDATION, INC.

Company Details

Entity Name: NORTH FLORIDA INDIAN FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 17 Mar 1997 (28 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N97000001493
FEI/EIN Number 593431647
Address: 2454 PRETTY BAYOU BLVD., PANAMA CITY, FL, 32405
Mail Address: 2454 PRETTY BAYOU BLVD., PANAMA CITY, FL, 32405
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
WHITSITT RICHARD L Agent 2454 PRETTY BAYOU BLVD., PANAMA CITY, FL, 32405

Director

Name Role Address
CREEL HILTON E Director 5920 ARD DRIVE, YOUNGSTOWN, FL, 32466
CREEL CECILIA Director 5920 ARD DRIVE, YOUNGSTOWN, FL, 32466
WHITSITT RICHARD L Director 2454 PRETTY BAYOU BLVD., PANAMA CITY, FL, 32405

President

Name Role Address
CREEL HILTON E President 5920 ARD DRIVE, YOUNGSTOWN, FL, 32466

Secretary

Name Role Address
CREEL CECILIA Secretary 5920 ARD DRIVE, YOUNGSTOWN, FL, 32466

DE

Name Role Address
PIERCE DEBORAH C DE 503 S 5TH STREET, CHIPLEY, FL, 32428

Vice President

Name Role Address
WHITSITT RICHARD L Vice President 2454 PRETTY BAYOU BLVD., PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-03-31 WHITSITT, RICHARD L No data

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State