Search icon

PORT CANAVERAL-BREVARD COUNTY SPILLAGE CLEANUP COMMITTEE, INC. - Florida Company Profile

Company Details

Entity Name: PORT CANAVERAL-BREVARD COUNTY SPILLAGE CLEANUP COMMITTEE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Apr 1973 (52 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: 725982
FEI/EIN Number 237183178

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

Address: 710 Mullet Street, P.O. Box 25, CAPE CANAVERAL, FL, 32920, US
Mail Address: P.O. BOX 25, CAPE CANAVERAL, FL, 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRADY PATRICK President 710 Mullet Street, CAPE CANAVERAL, FL, 32920
SANDS KEVIN Vice President P.O. BOX 654, CAPE CANAVERAL, FL, 32920
Harrington Sean Secretary 710 Mullet Street, CAPE CANAVERAL, FL, 32920
BRADY PATRICK Agent 710 Mullet Street, CAPE CANAVERAL, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000093612 CLEAN SPACE COAST COOPERATIVE EXPIRED 2018-08-22 2023-12-31 - CLEAN SPACE COAST COOPERATIVE, P. O. BOX 25, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-07-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-06 710 Mullet Street, Suite C, CAPE CANAVERAL, FL 32920 -
REINSTATEMENT 2018-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-06 710 Mullet Street, P.O. Box 25, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT NAME CHANGED 2018-08-06 BRADY, PATRICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2011-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-08-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-06-07
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-07-02
REINSTATEMENT 2018-08-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-19
REINSTATEMENT 2011-07-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State