Search icon

KREWE OF BLUES INC ***SEE NOTE *** - Florida Company Profile

Company Details

Entity Name: KREWE OF BLUES INC ***SEE NOTE ***
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jul 2019 (6 years ago)
Document Number: N14000004682
FEI/EIN Number 45-3553193

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

Address: 707 E Cervantes St, PENSACOLA, FL, 32501, US
Mail Address: 707 E Cervantes St, PENSACOLA, FL, 32501, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULUS CHAD President 6760 Fairmount Street, Navarre, FL, 32566
PAULUS DAWN Vice President 6760 Fairmount Street, Navarre, FL, 32566
WATSON DUANE Vice President 5261 Joanna Place, Pace, FL, 32571
Poynter Debbie Boar 9100 Baldridge Drive, Pensacola, FL, 32514
PAULUS CHAD A Agent 6760 Fairmont Street, Navarre, FL, 32566
Loy Julian Treasurer 523 Windrose Circle, Pensacola, FL, 32507
Loy Jamie Secretary 523 Windrose Circle, Pensacola, FL, 32507

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 6760 Fairmont Street, Navarre, FL 32566 -
REGISTERED AGENT NAME CHANGED 2024-02-02 PAULUS, CHAD Allen -
CHANGE OF MAILING ADDRESS 2023-02-13 707 E Cervantes St, STE B PMB 247, PENSACOLA, FL 32501 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-13 707 E Cervantes St, STE B PMB 247, PENSACOLA, FL 32501 -
AMENDMENT 2019-07-05 - -
AMENDMENT 2018-12-26 - -
AMENDMENT 2018-07-02 - -
AMENDMENT 2017-08-14 - -
AMENDMENT 2016-07-25 - -
AMENDMENT 2015-07-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2024-02-02
AMENDED ANNUAL REPORT 2023-06-18
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-09-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-02-06
Amendment 2019-07-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State