Entity Name: | WARRIOR WELLNESS PROGRAM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 27 Apr 2015 (10 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 25 Jan 2023 (2 years ago) |
Document Number: | N15000004400 |
FEI/EIN Number | 47-2601144 |
Address: | 1750 ARCADIA ROAD, HOLIDAY, FL, 34690, US |
Mail Address: | 1750 ARCADIA ROAD, HOLIDAY, FL, 34690, US |
ZIP code: | 34690 |
County: | Pasco |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WARRIOR WELLNESS PROGRAM, INC., ALABAMA | 001-087-805 | ALABAMA |
Name | Role | Address |
---|---|---|
Fried Patricia | Agent | 1750 ARCADIA ROAD, HOLIDAY, FL, 34690 |
Name | Role | Address |
---|---|---|
DeMatos Steven | Chairman | 1750 ARCADIA ROAD, HOLIDAY, FL, 34690 |
Name | Role | Address |
---|---|---|
Stroebel Nicole | Treasurer | 1750 ARCADIA ROAD, HOLIDAY, FL, 34690 |
Name | Role | Address |
---|---|---|
Murphy Amanda | Secretary | 1750 ARCADIA ROAD, HOLIDAY, FL, 34690 |
Name | Role | Address |
---|---|---|
Fried Patricia | Exec | 1750 ARCADIA ROAD, HOLIDAY, FL, 34690 |
Name | Role | Address |
---|---|---|
Leasure Barbara | Director | 1750 ARCADIA ROAD, HOLIDAY, FL, 34690 |
Kessinger Page | Director | 1750 ARCADIA ROAD, HOLIDAY, FL, 34690 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000143709 | WARRIOR WELLNESS PROGRAM | ACTIVE | 2021-10-26 | 2026-12-31 | No data | 1750 ARCADIA ROAD, HOLIDAY, FL, 34690 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2023-01-25 | WARRIOR WELLNESS PROGRAMS, INC. | No data |
REGISTERED AGENT NAME CHANGED | 2021-04-26 | Fried, Patricia | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-25 | 1750 ARCADIA ROAD, HOLIDAY, FL 34690 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-19 |
Name Change | 2023-01-25 |
ANNUAL REPORT | 2022-04-08 |
AMENDED ANNUAL REPORT | 2021-08-19 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-05 |
ANNUAL REPORT | 2017-04-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State