Entity Name: | WALTON COUNTY PUBLIC EDUCATION FINANCE AUTHORITY, 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: | 25 May 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2015 (9 years ago) |
Document Number: | N99000003224 |
FEI/EIN Number |
596000893
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 PARK STREET, STE 3, DEFUNIAK SPRINGS, FL, 32435 |
Mail Address: | 145 PARK STREET, STE 3, DEFUNIAK SPRINGS, FL, 32435 |
ZIP code: | 32435 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH TAMMY | Scho | 145 PARK ST, SUITE 3, DEFUNIAK SPRINGS, FL, 32435 |
MICHIE JERI | Scho | 145 PARK ST, SUITE 3, DEFUNIAK SPRINGS, FL, 32435 |
Kirby Kim | Scho | 145 Park Street, Defuniak Springs, FL, 32435 |
Eddins William | Scho | 145 Park Street, Defuniak Springs, FL, 32435 |
Catalano Jason | Scho | 145 Park Street, Defuniak Springs, FL, 32435 |
Hughes A. R | Agent | 145 PARK STREET, DEFUNIAK SPRINGS, FL, 32435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-01-11 | Hughes, A. Russell | - |
REINSTATEMENT | 2015-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-24 | 145 PARK STREET, STE 3, DEFUNIAK SPRINGS, FL 32435 | - |
CHANGE OF MAILING ADDRESS | 2005-01-24 | 145 PARK STREET, STE 3, DEFUNIAK SPRINGS, FL 32435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-24 | 145 PARK STREET, STE 2, DEFUNIAK SPRINGS, FL 32435 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-31 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-04 |
REINSTATEMENT | 2015-10-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State