Entity Name: | NAVARRE KREWE OF JESTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 26 Jun 2000 (25 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Jun 2003 (22 years ago) |
Document Number: | N00000004270 |
FEI/EIN Number | 593622836 |
Address: | 2708 Beacon Ct, Navarre, FL, 32566, US |
Mail Address: | P.O. BOX 5879, NAVARRE, FL, 32566, US |
ZIP code: | 32566 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Whichard Princess L | Agent | 2708 Beacon Ct, Navarre, FL, 32566 |
Name | Role | Address |
---|---|---|
Tremor Charlene | President | 2908 Pleasant Oak Ave, Navarre, FL, 32566 |
Name | Role | Address |
---|---|---|
Chappell Bruce | Vice President | 2087 Avenida De Sol, Navarre, FL, 32566 |
Name | Role | Address |
---|---|---|
Whichard Princess L | Treasurer | 2708 Beacon Ct, Navarre, FL, 32566 |
Name | Role | Address |
---|---|---|
Gilbert Amanda | Secretary | 2803 Grand Bay Ct, Navarre, FL, 32566 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-07-22 | 2708 Beacon Ct, Navarre, FL 32566 | No data |
REGISTERED AGENT NAME CHANGED | 2019-03-18 | Whichard, Princess LeAnn | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 2708 Beacon Ct, Navarre, FL 32566 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-17 | 2708 Beacon Ct, Navarre, FL 32566 | No data |
NAME CHANGE AMENDMENT | 2003-06-25 | NAVARRE KREWE OF JESTERS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State