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 |
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 |
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 |
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 | - | - |
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