Detail by Entity Name

Foreign Not For Profit Corporation

NGF EDUCATION, INC

Filing Information
P18377 36-2921655 03/10/1988 IL ACTIVE NAME CHANGE AMENDMENT 07/26/2023 NONE
Principal Address
501 N HIGHWAY A1A
JUPITER, FL 33477

Changed: 01/25/2016
Mailing Address
501 N HIGHWAY A1A
JUPITER, FL 33477

Changed: 01/25/2016
Registered Agent Name & Address CORPORATE CREATIONS NETWORK, INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 05/12/2004

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title Executive Chairman

BEDITZ, JOSEPH
501 N HIGHWAY A1A
JUPITER, FL 33477

Title AS, CFO

ISOM, KIMBERLY
501 N HIGHWAY A1A
JUPITER, FL 33477

Title VC

Shantz, Tim
15044 N. Scottsdale Road
Suite 300
Scottsdale, AZ 85254

Title Director

Solheim, John K.
P.O. Box 82000
Phoenix, AZ 85071

Title Director

McCarley, Mike
7580 Golf Channel Drive
Orlando, FL 32819

Title Director

BROHOLM, ANNE
270 Samuel Barnet Blvd
New Bedford, MA 02475

Title Secretary, Treasurer

ASSELL, JOE
67 Inverness Drive East
Suite A
Engelwood, CO 80112

Title Director

Cottrill, Geoff
8750 N Central Expy Ste 1200
Dallas, TX 75231-6430

Title Director

Funk, Erdic
8111 Lyndale Ave S
Bloomington, MN 55420-1136

Title Director

Kessler, Craig
1916 PGA Pkwy
Frisco, TX 75033-0819

Title President, CEO

Nathan, Greg
501 N Highway A1A
Jupiter, FL 33477

Annual Reports
Report YearFiled Date
2022 03/17/2022
2023 03/01/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
07/26/2023 -- Name Change View image in PDF format
03/01/2023 -- ANNUAL REPORT View image in PDF format
03/17/2022 -- ANNUAL REPORT View image in PDF format
02/26/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
02/27/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
02/08/2017 -- ANNUAL REPORT View image in PDF format
01/25/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
01/30/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
04/30/2012 -- ANNUAL REPORT View image in PDF format
02/25/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
03/25/2008 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
02/10/2005 -- ANNUAL REPORT View image in PDF format
05/12/2004 -- Reg. Agent Change View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
05/30/2002 -- ANNUAL REPORT View image in PDF format
03/01/2001 -- ANNUAL REPORT View image in PDF format
04/07/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
03/31/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
03/07/1996 -- ANNUAL REPORT View image in PDF format
05/25/1995 -- ANNUAL REPORT View image in PDF format