Search icon

THE DOWN SYNDROME ASSOCIATION OF NORTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE DOWN SYNDROME ASSOCIATION OF NORTHWEST FLORIDA, 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: 14 Nov 1997 (27 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: N97000006415
FEI/EIN Number 593475988

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

Address: 2703 BURLWOOD DR., MILTON, FL, 32583
Mail Address: PO BOX 573, BAGDAD, FL, 32530
ZIP code: 32583
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNN ANGELA K President 2703 BURLWOOD DR., MILTON, FL, 32583
WATKINS JOYCE Vice President 5462 SHAMROCK ST., MILTON, FL, 32570
ABEL CHARLES O Secretary 3974 COTTON RD, PACE, FL, 32571
ABEL CHARLES O Treasurer 3974 COTTON RD, PACE, FL, 32571
CHEREK JOHANNAH Director 4435 NW BAKER RD., PENSACOLA, FL, 32503
FONTANELLA AGNES Director 53 CONCORD ST., DUMONT, NJ, 07628
DUNN ANTHONY K Director 2703 BURLWOOD DR, MILTON, FL, 32583
TAYLOR JAMES Agent 4300 BAYOU BLVD, PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2006-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-09-14 2703 BURLWOOD DR., MILTON, FL 32583 -
CHANGE OF MAILING ADDRESS 2006-09-14 2703 BURLWOOD DR., MILTON, FL 32583 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 1999-05-05 4300 BAYOU BLVD, STE 16, PENSACOLA, FL 32503 -
REGISTERED AGENT NAME CHANGED 1999-05-05 TAYLOR, JAMES -
AMENDMENT 1998-03-16 - -

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-09-16
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-25
REINSTATEMENT 2006-09-14
ANNUAL REPORT 2001-03-28
ANNUAL REPORT 2000-05-09
ANNUAL REPORT 1999-05-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State