Search icon

AQUARIAN UNIVERSAL MISSION, INC.

Company Details

Entity Name: AQUARIAN UNIVERSAL MISSION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 26 Feb 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2001 (23 years ago)
Document Number: 731983
FEI/EIN Number 59-1845777
Address: 6615 N ATLANTIC AVE, B, CAPE CANAVERAL, FL 32920
Mail Address: 6615 N ATLANTIC AVE, B, CAPE CANAVERAL, FL 32920
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Powell, Dune T Agent 860 N. Tropical Trail, Merritt Island, FL 32953

Director

Name Role Address
O'HARE, SEAN P Director 1250 S ATLANTIC AVE, COCOA BEACH, FL 32931

Secretary

Name Role Address
Deebel, Samantha Secretary 9 Alexander St, Apt A Cocoa, FL 32922

Treasurer

Name Role Address
Powell, Dune Treasurer 860 N. Tropical Trail, Merritt Island, FL 32953

Chairman

Name Role Address
Silver, Jay Chairman 1240 South Atlantic Avenue, Cocoa Beach, FL 32931

President

Name Role Address
Powell, Beach President 860 North 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 No data 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 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-16 860 N. Tropical Trail, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2005-04-25 6615 N ATLANTIC AVE, B, CAPE CANAVERAL, FL 32920 No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 6615 N ATLANTIC AVE, B, CAPE CANAVERAL, FL 32920 No data
REINSTATEMENT 2001-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data

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: 06 Feb 2025

Sources: Florida Department of State