Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
KREWE OF WARRIORS, INC.
Filing Information
N95000005891
59-3348203
12/14/1995
FL
ACTIVE
Principal Address
Changed: 03/11/2024
5033 Ponitz Pkwy
Pace, FL 32571
Pace, FL 32571
Changed: 03/11/2024
Mailing Address
Changed: 03/11/2024
5033 Ponitz Pkwy
Pace, FL 32571
Pace, FL 32571
Changed: 03/11/2024
Registered Agent Name & Address
Armstrong, Randy Fay
Name Changed: 03/20/2020
Address Changed: 03/20/2020
5033 Ponitz Pkwy
Pace, FL 32571
Pace, FL 32571
Name Changed: 03/20/2020
Address Changed: 03/20/2020
Officer/Director Detail
Name & Address
Title D
COMBS, LISA
Title D
REESE, CEIL
Title D
HOFBERGER, GRANT
Title D
ANDREWS, BRIAN
Title Treasurer
Armstrong, Randy Fay
Title director
Morrison, Trisha
Title director
Courtney, Wells
Title president
Hart, Keith
Title D
COMBS, LISA
2250 Dupont Dr
PENSACOLA, FL 32504
PENSACOLA, FL 32504
Title D
REESE, CEIL
1197 BRAD THOMAS DRIVE
GULF BREEZE, FL 32563
GULF BREEZE, FL 32563
Title D
HOFBERGER, GRANT
3050 BELLE MEADE DR. APT. D
PENSACOLA, FL 32503
PENSACOLA, FL 32503
Title D
ANDREWS, BRIAN
5726 Tamarack Drive
Pace, FL 32571
Pace, FL 32571
Title Treasurer
Armstrong, Randy Fay
5033 Ponitz Pkwy
Pace, FL 32571
Pace, FL 32571
Title director
Morrison, Trisha
5418 Dynasty Dr
Pensacola, FL 32504
Pensacola, FL 32504
Title director
Courtney, Wells
5644 Churchill Downs Ct
Pace, FL 32571
Pace, FL 32571
Title president
Hart, Keith
5880 Admirals rd
Milton, FL 32583
Milton, FL 32583
Annual Reports
Report Year | Filed Date |
2022 | 03/14/2022 |
2023 | 03/14/2023 |
2024 | 03/11/2024 |
Document Images