Entity Name: | WARRIOR WELLNESS NONPROFIT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 04 Jun 2018 (7 years ago) |
Document Number: | N18000006139 |
FEI/EIN Number | 83-1151058 |
Address: | 13039 Summerfield Square Dr, Riverview, FL, 33578, US |
Mail Address: | 13039 Summerfield Square Dr, Riverview, FL, 33578, US |
ZIP code: | 33578 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILSON MATTHEW | Agent | 6309 Cottonwood Ln, Apollo Beach, FL, 33572 |
Name | Role | Address |
---|---|---|
WILSON MATTHEW | President | 6039 COTTONWOOD LN, APOLLO BEACH, FL, 33572 |
Name | Role | Address |
---|---|---|
WILSON MATTHEW | Director | 6039 COTTONWOOD LN, APOLLO BEACH, FL, 33572 |
BIEDENBACH ARRON | Director | 1246 Acappella, APOLLO BEACH, FL, 33572 |
HERNANDEZ LUIS ALBERTO | Director | 8920 Indigo tail loop, RIVERVIEW, FL, 33578 |
Name | Role | Address |
---|---|---|
WILSON YOLAINY | Treasurer | 6309 COTTONWOOD LN, APOLLO BEACH, FL, 33572 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-05 | 13039 Summerfield Square Dr, Riverview, FL 33578 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 13039 Summerfield Square Dr, Riverview, FL 33578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 6309 Cottonwood Ln, Apollo Beach, FL 33572 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-04-25 |
Domestic Non-Profit | 2018-06-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State