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
100 MUSEUM DRIVE
EGLIN AIR FORCE BASE, FL 32542-1497

Changed: 01/31/1994
Mailing Address
100 MUSEUM DRIVE
EGLIN AIR FORCE BASE, FL 32542-1497

Changed: 01/31/1994
Registered Agent Name & Address FORNELL, GORDON E
4595 E Highway 20 #302
#302
NICEVILLE, FL 32578

Name Changed: 04/11/2012

Address Changed: 02/23/2024
Officer/Director Detail Name & Address

Title Director

FORNELL, GORDON E
4595 E Highway 20
#302
NICEVILLE, FL 32578

Title Executive Committee, VP

Hendricks, Fran B
39 Warwick Drive
SHALIMAR, FL 32579

Title Director, President

Hubbard, Edward L.
423 Pelham Road
Fort Walton Beach, FL 32548

Title Director, Executive Committee

Arnold, Bob
40 Country Club Road
Shalimar, FL 32579

Title Director

Lulue, John
2805 Highway 98 West
Mary Esther, FL 32569

Title Director

Walter, Bill
320 Smith Drive
Fort Walton Beach, FL 32548

Title Director

Wilson, Michael
4005 Sugarcane Creek Run
Niceville, FL 32578

Title Director

Cahoon, Rory
1726 Lilaberry Lane
Niceville, FL 32578

Title Director

Hamilton, Chad
1202 Basin Creek
Niceville, FL 32578

Title Treasurer

Wintner, Kim
4523 Parkside Lane
Niceville, FL 32578

Title Director

Butler, Steve
7 Warwick Drive
Shalimar, FL 32579

Title Director

Hinely, Brett
227 Dominica Circle
Niceville, FL 32578

Title Director

Chiccarelli, Elvira , Dr.
1680 Northridge Road
niceville, FL 32578

Title Chairman, Executive Committee

Hallion , Richard , Dr.
897 The Masters Boulevard
Shalimar, FL 32579

Title Director of Operations

Flaherty, Patricia Danielle
100 Museum Drive
Eglin AFB, FL 32542

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 02/15/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
06/24/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
09/24/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
04/11/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
03/26/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
02/02/2005 -- ANNUAL REPORT View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- ANNUAL REPORT View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
04/18/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format