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 |
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 |
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 | - |
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