Search icon

THE KREWE OF LAFITTE, INC. - Florida Company Profile

Company Details

Entity Name: THE KREWE OF LAFITTE, INC.
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: 22 Sep 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2001 (23 years ago)
Document Number: N22618
FEI/EIN Number 592906882

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

Address: 620 SOUTH D ST, PENSACOLA, FL, 32502
Mail Address: PO BOX 1441, PENSACOLA, FL, 32591
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Scott 3rd 620 SOUTH D ST, PENSACOLA, FL, 32502
Radford Reid President 620 South D Street, Pensacola, FL, 32502
Sherman Jeffery Secretary 620 SOUTH D ST, PENSACOLA, FL, 32502
Carson Keith 1st 620 South D Street, Pensacola, FL, 32502
Brown Robert 2nd 620 SOUTH D ST, PENSACOLA, FL, 32502
Abercrombie Jeff Treasurer 620 South D Street, Pensacola, FL, USA, Pensacola, FL, 32502
Abercrombie Jeff Agent 620 SOUTH D ST., PENACCOLA, FL, 32502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-28 Abercrombie, Jeff -
REGISTERED AGENT ADDRESS CHANGED 2011-08-01 620 SOUTH D ST., PENACCOLA, FL 32502 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-08 620 SOUTH D ST, PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2009-01-08 620 SOUTH D ST, PENSACOLA, FL 32502 -
REINSTATEMENT 2001-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
REINSTATEMENT 1999-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1990-11-14 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-19
AMENDED ANNUAL REPORT 2015-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State