Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
AIR FORCE ARMAMENT MUSEUM FOUNDATION, INC.
Filing Information
736524
59-1748629
08/04/1976
FL
ACTIVE
Principal Address
Changed: 01/31/1994
100 MUSEUM DRIVE
EGLIN AIR FORCE BASE, FL 32542-1497
EGLIN AIR FORCE BASE, FL 32542-1497
Changed: 01/31/1994
Mailing Address
Changed: 01/31/1994
100 MUSEUM DRIVE
EGLIN AIR FORCE BASE, FL 32542-1497
EGLIN AIR FORCE BASE, FL 32542-1497
Changed: 01/31/1994
Registered Agent Name & Address
FORNELL, GORDON E
Name Changed: 04/11/2012
Address Changed: 02/23/2024
4595 E Highway 20 #302
#302
NICEVILLE, FL 32578
#302
NICEVILLE, FL 32578
Name Changed: 04/11/2012
Address Changed: 02/23/2024
Officer/Director Detail
Name & Address
Title Director
FORNELL, GORDON E
Title Executive Committee, VP
Hendricks, Fran B
Title Director, President
Hubbard, Edward L.
Title Director, Executive Committee
Arnold, Bob
Title Director
Lulue, John
Title Director
Walter, Bill
Title Director
Wilson, Michael
Title Director
Cahoon, Rory
Title Director
Hamilton, Chad
Title Treasurer
Wintner, Kim
Title Director
Butler, Steve
Title Director
Hinely, Brett
Title Director
Chiccarelli, Elvira , Dr.
Title Chairman, Executive Committee
Hallion , Richard , Dr.
Title Director of Operations
Flaherty, Patricia Danielle
Title Director
FORNELL, GORDON E
4595 E Highway 20
#302
NICEVILLE, FL 32578
#302
NICEVILLE, FL 32578
Title Executive Committee, VP
Hendricks, Fran B
39 Warwick Drive
SHALIMAR, FL 32579
SHALIMAR, FL 32579
Title Director, President
Hubbard, Edward L.
423 Pelham Road
Fort Walton Beach, FL 32548
Fort Walton Beach, FL 32548
Title Director, Executive Committee
Arnold, Bob
40 Country Club Road
Shalimar, FL 32579
Shalimar, FL 32579
Title Director
Lulue, John
2805 Highway 98 West
Mary Esther, FL 32569
Mary Esther, FL 32569
Title Director
Walter, Bill
320 Smith Drive
Fort Walton Beach, FL 32548
Fort Walton Beach, FL 32548
Title Director
Wilson, Michael
4005 Sugarcane Creek Run
Niceville, FL 32578
Niceville, FL 32578
Title Director
Cahoon, Rory
1726 Lilaberry Lane
Niceville, FL 32578
Niceville, FL 32578
Title Director
Hamilton, Chad
1202 Basin Creek
Niceville, FL 32578
Niceville, FL 32578
Title Treasurer
Wintner, Kim
4523 Parkside Lane
Niceville, FL 32578
Niceville, FL 32578
Title Director
Butler, Steve
7 Warwick Drive
Shalimar, FL 32579
Shalimar, FL 32579
Title Director
Hinely, Brett
227 Dominica Circle
Niceville, FL 32578
Niceville, FL 32578
Title Director
Chiccarelli, Elvira , Dr.
1680 Northridge Road
niceville, FL 32578
niceville, FL 32578
Title Chairman, Executive Committee
Hallion , Richard , Dr.
897 The Masters Boulevard
Shalimar, FL 32579
Shalimar, FL 32579
Title Director of Operations
Flaherty, Patricia Danielle
100 Museum Drive
Eglin AFB, FL 32542
Eglin AFB, FL 32542
Annual Reports
Report Year | Filed Date |
2022 | 04/14/2022 |
2023 | 02/15/2023 |
2024 | 02/23/2024 |
Document Images