Search icon

SPACEPORT R/CERS, INCORPORATED

Company Details

Entity Name: SPACEPORT R/CERS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Mar 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Feb 2016 (9 years ago)
Document Number: 712332
FEI/EIN Number 59-1208450
Address: 3517 W. Roundtree Dr., COCOA, FL 32926
Mail Address: 137 S Courtney Parkway P.O. BOX #664, Merritt Island, FL 32952
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
WOJCIESZAK, DOUGLAS J Agent 2711 LITTLE BEND PLACE, MERRITT ISLAND, FL 32952

Vice President

Name Role Address
Pearce, J.t. Vice President 306 lagoon way, Merritt island, FL 32953

President

Name Role Address
Florian, Dennis President 1149 bailey ct, Rockledge, FL 32955

Director

Name Role Address
Florian, Dennis Director 1149 bailey ct, Rockledge, FL 32955

Secretary

Name Role Address
Gray, Mike Secretary 5155 Holden rd, Cocoa, FL 32923

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-29 3517 W. Roundtree Dr., COCOA, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-11 3517 W. Roundtree Dr., COCOA, FL 32926 No data
REINSTATEMENT 2016-02-11 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-11 WOJCIESZAK, DOUGLAS J No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-26 2711 LITTLE BEND PLACE, MERRITT ISLAND, FL 32952 No data
REINSTATEMENT 1988-02-23 No data No data
INVOLUNTARILY DISSOLVED 1987-11-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-24
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-30
REINSTATEMENT 2016-02-11
ANNUAL REPORT 2014-04-30

Date of last update: 06 Feb 2025

Sources: Florida Department of State