
Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
NORTHWEST FLORIDA MILITARY OFFICERS ASSOCIATION, INC.
Filing Information
743579
23-7434498
07/13/1978
FL
ACTIVE
NAME CHANGE AMENDMENT
01/27/2003
NONE
Principal Address
Changed: 04/10/2025
48 Country Club Rd.
Shalimar, FL 32579
Shalimar, FL 32579
Changed: 04/10/2025
Mailing Address
Changed: 01/16/2018
1000 Eglin Parkway
P. O. 1213
Shalimar, FL 32579
P. O. 1213
Shalimar, FL 32579
Changed: 01/16/2018
Registered Agent Name & Address
HENDRICKS, FRAN
Name Changed: 04/10/2025
Address Changed: 04/10/2025
48 Country Club Rd.
Shalimar, FL 32579
Shalimar, FL 32579
Name Changed: 04/10/2025
Address Changed: 04/10/2025
Officer/Director Detail
Name & Address
Title Treasurer
STAUFFER, DOUGLAS D, Dr.
Title Secretary
HENDRICKS, FRAN
Title 1st VP
WATSON, JEFFREY W
Title Director
SOLT, Richard
Title Director
Gramm, Robert
Title President
Hendricks, Fran L
Title Director
Kirby, Kevin D
Title 2nd Vice President
ALLEN, ROBERT J
Title Director
ESCHMANN, KARL J
Title Treasurer
STAUFFER, DOUGLAS D, Dr.
1512 John Sims Pkwy, East 346
Niceville, FL 32578
Niceville, FL 32578
Title Secretary
HENDRICKS, FRAN
48 Country Club Rd
Shalimar, FL 32579-1623
Shalimar, FL 32579-1623
Title 1st VP
WATSON, JEFFREY W
21 Poquito Rd.
Shalimar, FL 32579
Shalimar, FL 32579
Title Director
SOLT, Richard
1379 SUNSET BEACH DR
NICEVILLE, FL 32578-4821
NICEVILLE, FL 32578-4821
Title Director
Gramm, Robert
811 Boulevard of Champions
SHALIMAR, FL 32579
SHALIMAR, FL 32579
Title President
Hendricks, Fran L
48 Country Club Rd
Shalimar, FL 32579
Shalimar, FL 32579
Title Director
Kirby, Kevin D
603 Bayou Drive
Miramar Beach, FL 32550
Miramar Beach, FL 32550
Title 2nd Vice President
ALLEN, ROBERT J
108 Lindley Rd.
Crestview, FL 32536
Crestview, FL 32536
Title Director
ESCHMANN, KARL J
326 Kilarney Rd
Niceville, FL 32578
Niceville, FL 32578
Annual Reports
Report Year | Filed Date |
2023 | 01/24/2023 |
2024 | 01/05/2024 |
2025 | 04/10/2025 |
Document Images