Search icon

AQUARIAN UNIVERSAL MISSION, INC. - Florida Company Profile

Company Details

Entity Name: AQUARIAN UNIVERSAL MISSION, 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: 26 Feb 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2001 (24 years ago)
Document Number: 731983
FEI/EIN Number 59-1845777

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

Address: 6615 N ATLANTIC AVE, B, CAPE CANAVERAL, FL, 32920, US
Mail Address: 6615 N ATLANTIC AVE, B, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'HARE SEAN P Director 1250 S ATLANTIC AVE, COCOA BEACH, FL, 32931
Deebel Samantha Secretary 9 Alexander St, Cocoa, FL, 32922
Powell Dune Treasurer 860 N. Tropical Trail, Merritt Island, FL, 32953
Silver Jay Chairman 1240 South Atlantic Avenue, Cocoa Beach, FL, 32931
Powell Beach President 860 North Tropical Trail, Merritt Island, FL, 32953
Powell Dune T Agent 860 N. Tropical Trail, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G98036000063 SUNSEED FOOD CO-OP ACTIVE 1998-02-05 2028-12-31 - 6615 N. ATLANTIC AVE, SUITE B, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-16 Powell, Dune T -
REGISTERED AGENT ADDRESS CHANGED 2019-02-16 860 N. Tropical Trail, Merritt Island, FL 32953 -
CHANGE OF MAILING ADDRESS 2005-04-25 6615 N ATLANTIC AVE, B, CAPE CANAVERAL, FL 32920 -
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 6615 N ATLANTIC AVE, B, CAPE CANAVERAL, FL 32920 -
REINSTATEMENT 2001-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State