Search icon

NORTHWEST FLORIDA OFFICIALS ASSOCIATION, INC. - Florida Company Profile

Company Details

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

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2024 (a year ago)
Document Number: N97000006464
FEI/EIN Number 593032109

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

Address: 2043 Cemetery Avenue, Sneads, FL, 32460, US
Mail Address: P O Box 6281, Marianna, FL, 32447, US
ZIP code: 32460
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shines Daryl President 5105 Deep Bayou Drive, Panama City, FL, 32404
Dobbel Harold Treasurer 5610 Whitfield Rd, Panama City, FL, 32404
FAIRCLOTH JEFF Director 2043 Cemetery Avenue, Sneads, FL, 32460
Green Bertram Vice President 4333 Bylsma Circle, Panama City, FL, 32404
Dobbel Harold Treasur Agent 5610 Whitfield Rd, Panama City, FL, 32404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 5610 Whitfield Rd, Panama City, FL 32404 -
REINSTATEMENT 2024-04-29 - -
REGISTERED AGENT NAME CHANGED 2024-04-29 Dobbel , Harold, Treasurer -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-04 2043 Cemetery Avenue, Sneads, FL 32460 -
CHANGE OF MAILING ADDRESS 2018-04-29 2043 Cemetery Avenue, Sneads, FL 32460 -
REINSTATEMENT 2004-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2000-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-04-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State