Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NORTHWEST FLORIDA HOCKEY LEAGUE, INC.

Filing Information
N98000000830 59-3464755 02/10/1998 FL ACTIVE REINSTATEMENT 09/26/2011
Principal Address
8757 Olivera St
Navarre, FL 32566

Changed: 04/30/2023
Mailing Address
P.O. BOX 96
GULF BREEZE, FL 32562

Changed: 04/06/2016
Registered Agent Name & Address Northwest Florida Hockey League
8757 Olivera St
Navarre, FL 32566

Name Changed: 04/30/2022

Address Changed: 04/30/2023
Officer/Director Detail Name & Address

Title President

Benites, Chris
P.O. BOX 96
GULF BREEZE, FL 32562

Title VP

Gustafson, Scott
P.O. BOX 96
GULF BREEZE, FL 32562

Title Director

Juszczyk, Gregory
P.O. BOX 96
GULF BREEZE, FL 32562

Title Registrar

Plocharczyk, Sandra
P.O. BOX 96
GULF BREEZE, FL 32562

Title Treasurer

Stone, Kara
8757 Olivera St
Navarre, FL 32566

Title Secretary

Plocharczyk, Scott
P.O. Box 96
Gulf Breeze, FL 32562

Title Director

Woody, Elyse
P.O. Box 96
Gulf Breeze, FL 32562

Title Director

Bell, Jess
P.O. Box 96
Gulf Breeze, FL 32562

Title Other

Lacasse, Bryan
P.O. BOX 96
GULF BREEZE, FL 32562

Annual Reports
Report YearFiled Date
2021 04/30/2021
2022 04/30/2022
2023 04/30/2023

Document Images
04/30/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/25/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
04/23/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
01/23/2012 -- ANNUAL REPORT View image in PDF format
09/26/2011 -- REINSTATEMENT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
08/29/2008 -- ANNUAL REPORT View image in PDF format
07/13/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
01/07/2002 -- ANNUAL REPORT View image in PDF format
08/29/2001 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
05/24/1999 -- ANNUAL REPORT View image in PDF format
02/12/1999 -- Reg. Agent Change View image in PDF format
10/30/1998 -- Amendment View image in PDF format
02/10/1998 -- Domestic Non-Profit View image in PDF format