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 |
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 |
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 |
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 | - | - |
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