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 |
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 |
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 | - | - |
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