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
56 11th St
Shalimar, FL 32579

Changed: 02/16/2015
Mailing Address
56 11th St
Shalimar, FL 32579

Changed: 02/16/2015
Registered Agent Name & Address PARISOT, DAVID
56 11TH ST
SHALIMAR, FL 32579

Name Changed: 03/02/2015

Address Changed: 03/02/2015
Officer/Director Detail Name & Address

Title President, and Director

Parisot, David
56 11th St
Shalimar, FL 32579

Title Director

ALLEN, ROBERT J
108 Lindley Rd
Crestview, FL 32536

Title Secretary/Treasurer, and Director

Colton, George M.
21 Pebble Beach Dr
Shalimar, FL 32579

Title Director

Westfall, Frederick .
15 Pebble Beach Dr
Shalimar, FL 32579

Title Director

Farmer, Charles
800 E. John Sims Pkwy
Niceville, FL 32578

Title Director

Eschmann, Karl
326 Kilarney Rd
Niceville, FL 32578

Title Vice President and Director

Kirby, Kevin
603 Bayou Drive
Miramar Beach, FL 32550

Annual Reports
Report YearFiled Date
2023 01/27/2023
2024 01/16/2024
2025 01/15/2025

Document Images
01/15/2025 -- ANNUAL REPORT View image in PDF format
01/16/2024 -- ANNUAL REPORT View image in PDF format
01/27/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
01/21/2021 -- ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
01/30/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/27/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- Reg. Agent Change View image in PDF format
02/16/2015 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
01/16/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
01/19/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
02/05/2005 -- ANNUAL REPORT View image in PDF format
01/12/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- Amendment and Name Change View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/10/1998 -- ANNUAL REPORT View image in PDF format