Search icon

CONQUISTADORS, INC.

Company Details

Entity Name: CONQUISTADORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 03 Mar 1988 (37 years ago)
Date of dissolution: 16 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: N25162
FEI/EIN Number N/A
Address: Bridget Middleton, 125 S. Alcaniz St., Suite 3, PENSACOLA, FL 32502
Mail Address: Bridget Middleton, 125 S. Alcaniz St., Suite 3, PENSACOLA, FL 32502
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Agent

Name Role Address
Middleton, Bridget A Agent Bridget Middleton, 125 S. Alcaniz St., Suite 3, PENSACOLA, FL 32502

President

Name Role Address
Sluder, Gary President c/o Fiesta Pensacola, 125 S. Alcaniz St. Suite 3 PENSACOLA, FL 32502

Chairman of the Board

Name Role Address
McCort, Daniel Chairman of the Board c/o Fiesta Pensacola, 125 S. Alcaniz St. Suite 3 PENSACOLA, FL 32502

Treasurer

Name Role Address
Norris, Eddie Treasurer c/o Fiesta Pensacola, 125 S. Alcaniz St. Suite 3 PENSACOLA, FL 32502

Executive Director

Name Role Address
Middleton, Bridget A Executive Director Bridget Middleton, 125 S. Alcaniz St. Suite 3 PENSACOLA, FL 32502

Fiesta

Name Role Address
Middleton, Bridget A Fiesta Bridget Middleton, 125 S. Alcaniz St. Suite 3 PENSACOLA, FL 32502

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 Bridget Middleton, 125 S. Alcaniz St., Suite 3, PENSACOLA, FL 32502 No data
CHANGE OF MAILING ADDRESS 2020-02-04 Bridget Middleton, 125 S. Alcaniz St., Suite 3, PENSACOLA, FL 32502 No data
REGISTERED AGENT NAME CHANGED 2020-02-04 Middleton, Bridget A No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-04 Bridget Middleton, 125 S. Alcaniz St., Suite 3, PENSACOLA, FL 32502 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-16
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-07

Date of last update: 04 Feb 2025

Sources: Florida Department of State