Search icon

THE GREATER CANAVERAL CHAPTER OF SPEBSQSA, INC. - Florida Company Profile

Company Details

Entity Name: THE GREATER CANAVERAL CHAPTER OF SPEBSQSA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Oct 1964 (60 years ago)
Date of dissolution: 29 Jan 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: 708012
FEI/EIN Number 596194122

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

Address: 2615 Palm Lake Dr, Merritt Island, FL, 32952, US
Mail Address: 2615 Palm Lake Dr, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Freund J L Treasurer 2615 Palm Lake Dr, MERRITT ISLAND, FL, 32952
Hanrihan Timothy President 215 Hedgecock Ct., Satelitte Beach, FL, 32937
Ross William Secretary 139 W Suwannee Ln, Cocoa Beach, FL, 329313649
Freund J L Agent 104 Riverside Dr., Cocoa, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000022239 SPACE COAST CHORUS EXPIRED 2017-03-01 2022-12-31 - 4293 CROOKED MILE RD, MERRITT ISLAND, FL, 32952
G11000018764 SPACE COAST CHORUS EXPIRED 2011-02-18 2016-12-31 - 4293 CROOKED MILE RD, MERRITT ISLAND, FL, 32952

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-27 2615 Palm Lake Dr, Merritt Island, FL 32952 -
CHANGE OF MAILING ADDRESS 2020-01-27 2615 Palm Lake Dr, Merritt Island, FL 32952 -
REGISTERED AGENT NAME CHANGED 2020-01-27 Freund, J Loren -
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 104 Riverside Dr., #504, Cocoa, FL 32922 -
REINSTATEMENT 1998-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-01-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State