Search icon

COCOA BEACH SAIL & POWER SQUADRON, INC.

Company Details

Entity Name: COCOA BEACH SAIL & POWER SQUADRON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Feb 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Jul 2017 (8 years ago)
Document Number: 714143
FEI/EIN Number 23-7027489
Address: 403 Berwick Way, Melbourne, FL 32940
Mail Address: COCOA BEACH SAIL & POWER SQ., PO BOX 540651, MERRITT IS., FL 32954
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Schoonmaker, Richard D Agent 403 Berwick Way, Melbourne, FL 32940

Commander

Name Role Address
Gonzalez, John A Commander 306 Lagoon Way, Merritt Island, FL 32952

Education Officer

Name Role Address
Haney, Mike Education Officer 380 Orion ct, Merritt Island, FL 32953

Treasurer

Name Role Address
Schoonmaker, Richard D Treasurer 403 Berwick Way, Melbourne, FL 32940

Secretary

Name Role Address
Moore, Janice B Secretary 9754 Palm Way, Cape Canaveral, FL 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000032797 AMERICA'S BOATING CLUB COCOA BEACH ACTIVE 2020-03-16 2025-12-31 No data PO BOX 540651, MERRITT ISLAND, FL, 32954

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 403 Berwick Way, Melbourne, FL 32940 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 403 Berwick Way, Melbourne, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2021-02-10 Schoonmaker, Richard D No data
REINSTATEMENT 2017-07-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-10-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF MAILING ADDRESS 2009-05-15 403 Berwick Way, Melbourne, FL 32940 No data
NAME CHANGE AMENDMENT 2008-07-09 COCOA BEACH SAIL & POWER SQUADRON, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2017-09-01
REINSTATEMENT 2017-07-20

Date of last update: 06 Feb 2025

Sources: Florida Department of State