Search icon

NORTHWEST FLORIDA HOCKEY LEAGUE, INC.

Company Details

Entity Name: NORTHWEST FLORIDA HOCKEY LEAGUE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 10 Feb 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (13 years ago)
Document Number: N98000000830
FEI/EIN Number 59-3464755
Address: 5476 Blake lane, Pace, FL 32571
Mail Address: P.O. BOX 96, GULF BREEZE, FL 32562
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Agent

Name Role
NORTHWEST FLORIDA HOCKEY LEAGUE, INC. Agent

President

Name Role Address
Gustafson, Scott President P.O. BOX 96, GULF BREEZE, FL 32562

Vice President

Name Role Address
Gossett, Jason Vice President P.O. BOX 96, GULF BREEZE, FL 32562

Communication

Name Role Address
Seifert, Lisa Communication P.O. BOX 96, GULF BREEZE, FL 32562

Treasurer

Name Role Address
Bamford, Tricia Treasurer PO Box 96, Gulf Breeze, FL 32562

Secretary

Name Role Address
Burkhart, Jennifer Secretary P.O. Box 96, Gulf Breeze, FL 32562

Fundraising

Name Role Address
Waldron, Megan Fundraising P.O. Box 96, Gulf Breeze, FL 32562

Equipment Manager

Name Role Address
Peterson, Brad Equipment Manager P.O. Box 96, Gulf Breeze, FL 32562

Scheduler

Name Role Address
McMenimen, Greg Scheduler P.O. BOX 96, GULF BREEZE, FL 32562

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 5476 Blake lane, Pace, FL 32571 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 5476 Blake Lane, Pace, FL 32571 No data
REGISTERED AGENT NAME CHANGED 2022-04-30 Northwest Florida Hockey League No data
CHANGE OF MAILING ADDRESS 2016-04-06 5476 Blake lane, Pace, FL 32571 No data
REINSTATEMENT 2011-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
AMENDMENT 1998-10-30 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State