Entity Name: | TURKEY CREEK SANCTUARY COMMITTEE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Sep 1981 (44 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | 760039 |
FEI/EIN Number |
592224238
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1502 PORT MALABAR BLVD, PALM BAY, FL, 32905, US |
Mail Address: | P.O. BOX 060175, PALM BAY, FL, 32906-0175 |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SNELL, PAT | Secretary | 2695 LEMON ST N.E., PALM BAY, FL, 32905 |
SNELL, PAT | Director | 2695 LEMON ST N.E., PALM BAY, FL, 32905 |
Gill Gregory | President | 1130 Morgan Cir., N. E., PALM BAY, FL, 32905 |
Gill Gregory | Director | 1130 Morgan Cir., N. E., PALM BAY, FL, 32905 |
ESPOSITO MARY | Treasurer | 482 Fonisca St., SW, PALM BAY, FL, 32908 |
LaRose Howard | Vice President | 2214 Spring Creek Circle, N. E., Palm Bay, FL, 32905 |
Bill Meredith | Director | 171 Tile Avenue, S. W., Palm Bay, FL, 32908 |
SNELL PAT | Agent | 2695 LEMON ST., NE, PALM BAY, FL, 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2012-01-05 | SNELL, PAT | - |
CHANGE OF MAILING ADDRESS | 2011-01-17 | 1502 PORT MALABAR BLVD, PALM BAY, FL 32905 | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-02-13 | 1502 PORT MALABAR BLVD, PALM BAY, FL 32905 | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-05-24 | 2695 LEMON ST., NE, PALM BAY, FL 32905 | - |
REINSTATEMENT | 1987-06-09 | - | - |
INVOLUNTARILY DISSOLVED | 1983-11-10 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-17 |
ANNUAL REPORT | 2010-01-13 |
ANNUAL REPORT | 2009-02-18 |
ANNUAL REPORT | 2008-04-02 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State