Search icon

SPACEPORT SPORTSMAN'S CLUB, INC. - Florida Company Profile

Company Details

Entity Name: SPACEPORT SPORTSMAN'S CLUB, 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: 20 Jan 1975 (50 years ago)
Document Number: 731674
FEI/EIN Number 237421527

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

Address: 3490 N US HIGHWAY 1, COCOA, FL, 32926
Mail Address: P. O. BOX 540995, MERRITT ISLAND, FL, 32954-7995
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEYANT TIMOTHY W Treasurer 962 KINGFISHER WAY, ROCKLEDGE, FL, 32955
WEYANT TIMOTHY W Director 962 KINGFISHER WAY, ROCKLEDGE, FL, 32955
Hillyer Richard President 1960 Villa Espana Trl, Melbourne, FL, 32935
Hillyer Richard Director 1960 Villa Espana Trl, Melbourne, FL, 32935
Goforth Bobby Vice President 840 N ATLANTIC AVE, Merritt Island, FL, 32953
Goforth Bobby Director 840 N ATLANTIC AVE, Merritt Island, FL, 32953
Dutt George Secretary 840 N ATLANTIC AVE, Cocoa Beach, FL, 32931
Baratta Rich Boar 5256 Royal Paddock Way, Merritt Island, FL, 32953
Bennett Bruce W Boar 2385 Sykes Creek Dr, Merritt Island, FL, 32953
WEYANT TIMOTHY W Agent 962 KINGFISHER WAY, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-01-23 WEYANT, TIMOTHY W -
REGISTERED AGENT ADDRESS CHANGED 2007-01-23 962 KINGFISHER WAY, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2005-09-02 3490 N US HIGHWAY 1, COCOA, FL 32926 -
CHANGE OF MAILING ADDRESS 2004-02-09 3490 N US HIGHWAY 1, COCOA, FL 32926 -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-02
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-05-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State