Entity Name: | CENTER FOR SPIRITUAL LIVING - SPACE COAST, 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: | 08 Apr 1970 (55 years ago) |
Date of dissolution: | 12 Jul 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Jul 2023 (2 years ago) |
Document Number: | 718167 |
FEI/EIN Number |
237065049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3799 S. Banana River Blvd, Cocoa Beach, FL, 32931, US |
Address: | 2401 N. Harbor City Blvd, Melbourn, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fox Ron Rev. | President | 580 S Banana River Dr, Merritt Island, FL, 32952 |
Watkins Jenna D | Treasurer | 3799 South Banana River Blvd., Cocoa Beach, FL, 32931 |
Powers Ed Rev. | Vice President | 1390 Mayflower Avenue, Melbourne, FL, 32940 |
Watkins Jenna D | Agent | 3799 South Banana River Blvd., Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-07-12 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-10 | 2401 N. Harbor City Blvd, Melbourn, FL 32935 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-22 | 2401 N. Harbor City Blvd, Melbourn, FL 32935 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-10 | 3799 South Banana River Blvd., 605, Cocoa Beach, FL 32931 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-21 | Watkins, Jenna D | - |
AMENDMENT AND NAME CHANGE | 2011-01-18 | CENTER FOR SPIRITUAL LIVING - SPACE COAST, INC | - |
REINSTATEMENT | 2010-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
NAME CHANGE AMENDMENT | 2007-04-09 | CENTER FOR SPIRITUAL AWARENESS, INC. | - |
NAME CHANGE AMENDMENT | 1983-08-09 | GARDEN CHAPEL CHURCH OF RELIGIOUS SCIENCE, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-07-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State