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
48 Country Club Rd.
Shalimar, FL 32579

Changed: 04/10/2025
Mailing Address
1000 Eglin Parkway
P. O. 1213
Shalimar, FL 32579

Changed: 01/16/2018
Registered Agent Name & Address HENDRICKS, FRAN
48 Country Club Rd.
Shalimar, FL 32579

Name Changed: 04/10/2025

Address Changed: 04/10/2025
Officer/Director Detail Name & Address

Title Treasurer

STAUFFER, DOUGLAS D, Dr.
1512 John Sims Pkwy, East 346
Niceville, FL 32578

Title Secretary

HENDRICKS, FRAN
48 Country Club Rd
Shalimar, FL 32579-1623

Title 1st VP

WATSON, JEFFREY W
21 Poquito Rd.
Shalimar, FL 32579

Title Director

SOLT, Richard
1379 SUNSET BEACH DR
NICEVILLE, FL 32578-4821

Title Director

Gramm, Robert
811 Boulevard of Champions
SHALIMAR, FL 32579

Title President

Hendricks, Fran L
48 Country Club Rd
Shalimar, FL 32579

Title Director

Kirby, Kevin D
603 Bayou Drive
Miramar Beach, FL 32550

Title 2nd Vice President

ALLEN, ROBERT J
108 Lindley Rd.
Crestview, FL 32536

Title Director

ESCHMANN, KARL J
326 Kilarney Rd
Niceville, FL 32578

Annual Reports
Report YearFiled Date
2023 01/24/2023
2024 01/05/2024
2025 04/10/2025

Document Images
04/10/2025 -- ANNUAL REPORT View image in PDF format
01/05/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/23/2022 -- ANNUAL REPORT View image in PDF format
01/10/2021 -- ANNUAL REPORT View image in PDF format
01/05/2020 -- ANNUAL REPORT View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
03/23/2013 -- ANNUAL REPORT View image in PDF format
04/28/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
01/07/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
01/11/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- Name Change View image in PDF format
01/28/2002 -- ANNUAL REPORT View image in PDF format
01/12/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
02/14/1997 -- ANNUAL REPORT View image in PDF format
02/08/1996 -- ANNUAL REPORT View image in PDF format