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 |
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 |
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 | - | - |
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