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
5033 Ponitz Pkwy
Pace, FL 32571

Changed: 03/11/2024
Mailing Address
5033 Ponitz Pkwy
Pace, FL 32571

Changed: 03/11/2024
Registered Agent Name & Address Armstrong, Randy Fay
5033 Ponitz Pkwy
Pace, FL 32571

Name Changed: 03/20/2020

Address Changed: 03/20/2020
Officer/Director Detail Name & Address

Title D

COMBS, LISA
2250 Dupont Dr
PENSACOLA, FL 32504

Title D

REESE, CEIL
1197 BRAD THOMAS DRIVE
GULF BREEZE, FL 32563

Title D

HOFBERGER, GRANT
3050 BELLE MEADE DR. APT. D
PENSACOLA, FL 32503

Title D

ANDREWS, BRIAN
5726 Tamarack Drive
Pace, FL 32571

Title Treasurer

Armstrong, Randy Fay
5033 Ponitz Pkwy
Pace, FL 32571

Title director

Morrison, Trisha
5418 Dynasty Dr
Pensacola, FL 32504

Title director

Courtney, Wells
5644 Churchill Downs Ct
Pace, FL 32571

Title president

Hart, Keith
5880 Admirals rd
Milton, FL 32583

Annual Reports
Report YearFiled Date
2022 03/14/2022
2023 03/14/2023
2024 03/11/2024

Document Images
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
03/14/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
03/11/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
03/19/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
01/19/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
01/18/2010 -- ANNUAL REPORT View image in PDF format
01/12/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
04/27/2007 -- ANNUAL REPORT View image in PDF format
02/02/2006 -- REINSTATEMENT View image in PDF format
06/15/2005 -- ANNUAL REPORT View image in PDF format
03/12/2004 -- ANNUAL REPORT View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
02/19/2002 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- ANNUAL REPORT View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
06/23/1997 -- REG. AGENT CHANGE View image in PDF format
05/30/1997 -- ADDRESS CHANGE View image in PDF format
01/29/1997 -- ANNUAL REPORT View image in PDF format
03/04/1996 -- ANNUAL REPORT View image in PDF format