Search icon

KREWE OF FORT BROOKE FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: KREWE OF FORT BROOKE FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Mar 2000 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: N00000002087
FEI/EIN Number 593119802

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 N WESTSHORE BLVD, SUITE 625, TAMPA, FL, 33609
Mail Address: 500 N WESTSHORE BLVD, SUITE 625, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRCHEN RICHARD Director 5005 S ELBERON ST, TAMPA, FL, 33611
BRAY TODD Vice President BRISTOL AVE #103, TAMPA, FL, 33609
BRAY TODD Director BRISTOL AVE #103, TAMPA, FL, 33609
HUMPHRIES WILLIAM I Chairman 2521 W. MARYLAND AV APT B, TAMPA, FL, 33629
HUMPHRIES WILLIAM I Director 2521 W. MARYLAND AV APT B, TAMPA, FL, 33629
FOOTNIK TORRY Director 6401 SVESTSHORE BLVD APT 222, TAMPA, FL, 32311
WICKMAN PATRICIA D Director 6300 STIRLING RD RM 421, HOLLYWOOD, FL, 33024
MCCAULEY LEE Director 2030 DREW ST, CLEARWATER, FL, 33765
KIRCHEN RICHARD F Agent 500 N WESTSHORE BLVD., TAMPA, FL, 33609
KIRCHEN RICHARD President 5005 S ELBERON ST, TAMPA, FL, 33611

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REGISTERED AGENT NAME CHANGED 2004-01-13 KIRCHEN, RICHARD F -
REGISTERED AGENT ADDRESS CHANGED 2004-01-13 500 N WESTSHORE BLVD., SUITE 625, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-07 500 N WESTSHORE BLVD, SUITE 625, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2003-02-07 500 N WESTSHORE BLVD, SUITE 625, TAMPA, FL 33609 -

Documents

Name Date
ANNUAL REPORT 2004-01-13
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-01-21
ANNUAL REPORT 2001-03-07
Domestic Non-Profit 2000-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State