Search icon

NORTHWEST EXCHANGE CORPORATION

Company Details

Entity Name: NORTHWEST EXCHANGE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 May 1997 (28 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P97000043708
FEI/EIN Number 593463013
Address: 133 HOSPITAL DRIVE NORTHEAST, FORT WALTON BEACH, FL, 32548
Mail Address: 133 HOSPITAL DRIVE NORTHEAST, FORT WALTON BEACH, FL, 32548
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
WATSON NANCY L Agent 133 HOSPITAL DR NE, FT WALTON BEACH, FL, 32548

Vice President

Name Role Address
LOWRY RICHARD T Vice President 133 HOSPITAL DRIVE NORTHEAST, FORT WALTON BEACH, FL, 32548

Director

Name Role Address
LOWRY RICHARD T Director 133 HOSPITAL DRIVE NORTHEAST, FORT WALTON BEACH, FL, 32548
SAXER CHRISTOPHER Director 126 NE EGLIN PARKWAY, FORT WALTON BEACH, FL, 32548
WATSON NANCY Director 771 BLVD OF THE CHAMPIONS, SHALIMAR, FL, 32579

President

Name Role Address
SAXER CHRISTOPHER President 126 NE EGLIN PARKWAY, FORT WALTON BEACH, FL, 32548

Secretary

Name Role Address
WATSON NANCY Secretary 771 BLVD OF THE CHAMPIONS, SHALIMAR, FL, 32579

Treasurer

Name Role Address
WATSON NANCY Treasurer 771 BLVD OF THE CHAMPIONS, SHALIMAR, FL, 32579

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
REGISTERED AGENT NAME CHANGED 1998-03-20 WATSON, NANCY L No data
REGISTERED AGENT ADDRESS CHANGED 1998-03-20 133 HOSPITAL DR NE, FT WALTON BEACH, FL 32548 No data

Documents

Name Date
ANNUAL REPORT 2005-04-09
ANNUAL REPORT 2004-03-10
ANNUAL REPORT 2003-02-12
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-02-02
ANNUAL REPORT 2000-03-13
ANNUAL REPORT 1999-03-02
ANNUAL REPORT 1998-03-20
Domestic Profit Articles 1997-05-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State