Search icon

KREWE OF AQUATICA, INC.

Company Details

Entity Name: KREWE OF AQUATICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 27 Jan 2000 (25 years ago)
Date of dissolution: 28 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2023 (2 years ago)
Document Number: N00000000539
FEI/EIN Number 593623348
Address: 28103 Perdido Beach Blvd B916, Orange Beach, AL, 36561, US
Mail Address: 28103 Perdido Beach Blvd B916, Orange, AL, 36561, US
Place of Formation: FLORIDA

Agent

Name Role Address
Mayo William Agent 14300 Gorham RD, Pensacola, FL, 32507

Vice President

Name Role Address
Mashburn James Vice President 121351 County Road 97, Elberta, AL, 36530

Director

Name Role Address
Mashburn James Director 121351 County Road 97, Elberta, AL, 36530
Mathis Donald Director 28103 Perdido Beach Blvd B916, Orange Beach, AL, 36561
Mashburn Kathy Director 121351 County Rd 97, Elberta, AL, 36530

Treasurer

Name Role Address
Mathis Donald Treasurer 28103 Perdido Beach Blvd B916, Orange Beach, AL, 36561

President

Name Role Address
Mashburn Kathy President 121351 County Rd 97, Elberta, AL, 36530

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-22 28103 Perdido Beach Blvd B916, Orange Beach, AL 36561 No data
CHANGE OF MAILING ADDRESS 2018-03-22 28103 Perdido Beach Blvd B916, Orange Beach, AL 36561 No data
REGISTERED AGENT NAME CHANGED 2018-03-22 Mayo, William No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 14300 Gorham RD, Pensacola, FL 32507 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-28
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-04-12
ANNUAL REPORT 2014-03-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State