Entity Name: | SPECTRE ASSOCIATION, 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: | 05 Mar 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Feb 2014 (11 years ago) |
Document Number: | 728988 |
FEI/EIN Number |
590788761
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | SPECTRE ASSOCIATION, 503 KINGS LAKE BLVD, DEFUNIAK SPRINGS, FL, 32433, US |
Mail Address: | PO BOX 707, MARY ESTHER, FL, 32569, US |
ZIP code: | 32433 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALTER WILLIAM | President | 320 SMITH DRIVE, FORT WALTON BEACH, FL, 32548 |
Spencer Duane | Treasurer | 503 Kings Lake Blvd, DEFUNIAK SPRINGS, FL, 32433 |
GONSOWSKI FRANK | Director | 188 ROYAL OAKS DRIVE, WARETOWN, NJ, 08759 |
Moyer Kevin | Director | 35 NORMAN DR., MOHNON, PA, 19540 |
MURRY AMANDA | Secretary | 6852 Da Lisa Rd, MILTON, FL, 32583 |
PETERSON LAWRENCE | Director | 6455 MISEDGE DR., COLORADO SPRINGS, CO, 80919 |
SPENCER DUANE A | Agent | 503 KINGS LAKE BLVD, DEFUNIAK SPRINGS, FL, 32433 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-22 | SPECTRE ASSOCIATION, 503 KINGS LAKE BLVD, DEFUNIAK SPRINGS, FL 32433 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-22 | SPENCER, DUANE ALLAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-22 | 503 KINGS LAKE BLVD, DEFUNIAK SPRINGS, FL 32433 | - |
REINSTATEMENT | 2014-02-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2006-08-11 | SPECTRE ASSOCIATION, 503 KINGS LAKE BLVD, DEFUNIAK SPRINGS, FL 32433 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-03 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-11 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State