Search icon

TURKEY CREEK SANCTUARY COMMITTEE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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