Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

NUCA OF NORTHWEST FLORIDA, INC.

Filing Information
N93000002784 59-3192000 06/15/1993 FL ACTIVE AMENDMENT AND NAME CHANGE 09/23/2011 NONE
Principal Address
550 E ROYCE ST
PENSACOLA, FL 32503

Changed: 09/23/2011
Mailing Address
PO BOX 18472
PENSACOLA, FL 32523

Changed: 04/12/2004
Registered Agent Name & Address NUCA of Northwest Florida
550 E ROYCE ST
PENSACOLA, FL 32503

Name Changed: 01/31/2022

Address Changed: 09/23/2011
Officer/Director Detail Name & Address

Title Director

Joyner, Shannon
PO Box 18472
Pensacola, FL 32523

Title Director

LEE, BILL
4326 GULF BREEZE PARKWAY
GULF BREEZE, FL 32563

Title President

Jackson, Gabe
10200 Cove Avenue
Pensacola, FL 32534

Title Secretary, Treasurer, Director

DIXON, CHRISTOPHER
6701 MOBILE HWY.
PENSACOLA, FL 32526

Title President Elect

Lee, Jordan
4326 GULF BREEZE PARKWAY
Gulf Breeze, FL 32563

Title VP

Brogdon, Crayton
3100 McCormick Street
Pensacola, FL 32514

Title Director

Joyner, Ben
550 E. Royce Street
Pensacola, FL 32513

Annual Reports
Report YearFiled Date
2022 01/31/2022
2023 02/01/2023
2024 03/14/2024

Document Images
03/14/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
01/31/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
05/07/2018 -- ANNUAL REPORT View image in PDF format
05/02/2017 -- ANNUAL REPORT View image in PDF format
05/09/2016 -- ANNUAL REPORT View image in PDF format
03/30/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
02/15/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
09/23/2011 -- Amendment and Name Change View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
04/18/2002 -- ANNUAL REPORT View image in PDF format
07/05/2001 -- Amendment and Name Change View image in PDF format
04/13/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
03/04/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
03/27/1995 -- ANNUAL REPORT View image in PDF format