
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
NWFMOA SCHOLARSHIP FUND, INC.
Filing Information
N97000001619
59-3434498
03/24/1997
FL
ACTIVE
AMENDMENT AND NAME CHANGE
04/16/2003
NONE
Principal Address
Changed: 02/16/2015
56 11th St
Shalimar, FL 32579
Shalimar, FL 32579
Changed: 02/16/2015
Mailing Address
Changed: 02/16/2015
56 11th St
Shalimar, FL 32579
Shalimar, FL 32579
Changed: 02/16/2015
Registered Agent Name & Address
PARISOT, DAVID
Name Changed: 03/02/2015
Address Changed: 03/02/2015
56 11TH ST
SHALIMAR, FL 32579
SHALIMAR, FL 32579
Name Changed: 03/02/2015
Address Changed: 03/02/2015
Officer/Director Detail
Name & Address
Title President, and Director
Parisot, David
Title Director
ALLEN, ROBERT J
Title Secretary/Treasurer, and Director
Colton, George M.
Title Director
Westfall, Frederick .
Title Director
Farmer, Charles
Title Director
Eschmann, Karl
Title Vice President and Director
Kirby, Kevin
Title President, and Director
Parisot, David
56 11th St
Shalimar, FL 32579
Shalimar, FL 32579
Title Director
ALLEN, ROBERT J
108 Lindley Rd
Crestview, FL 32536
Crestview, FL 32536
Title Secretary/Treasurer, and Director
Colton, George M.
21 Pebble Beach Dr
Shalimar, FL 32579
Shalimar, FL 32579
Title Director
Westfall, Frederick .
15 Pebble Beach Dr
Shalimar, FL 32579
Shalimar, FL 32579
Title Director
Farmer, Charles
800 E. John Sims Pkwy
Niceville, FL 32578
Niceville, FL 32578
Title Director
Eschmann, Karl
326 Kilarney Rd
Niceville, FL 32578
Niceville, FL 32578
Title Vice President and Director
Kirby, Kevin
603 Bayou Drive
Miramar Beach, FL 32550
Miramar Beach, FL 32550
Annual Reports
Report Year | Filed Date |
2023 | 01/27/2023 |
2024 | 01/16/2024 |
2025 | 01/15/2025 |
Document Images