Entity Name: | SPACE COAST SPINA BIFIDA SUPPORT GROUP, 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: | 07 Jan 1982 (43 years ago) |
Date of dissolution: | 31 Aug 2009 (16 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Aug 2009 (16 years ago) |
Document Number: | 761375 |
FEI/EIN Number |
592188149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1379 STADT RD. NW, PALM BAY, FL, 32907, US |
Mail Address: | 1379 STADT RD. NW, PALM BAY, FL, 32907, US |
ZIP code: | 32907 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WELLS GEOFFREY D | Director | 1379 STADT RD. NW, PALM BAY, FL, 32907 |
KRYSINEL LESLIE | President | 3744 GRAND MEADOWS BLVD, MELBOURNE, FL, 32934 |
KRYSINEL LESLIE | Director | 3744 GRAND MEADOWS BLVD, MELBOURNE, FL, 32934 |
LAYER BONNIE | Vice President | PO BOX 540532, MERRITT ISLAND, FL, 32954 |
LAYER BONNIE | Director | PO BOX 540532, MERRITT ISLAND, FL, 32954 |
WELLS GEOFFREY D | Treasurer | 1379 STADT RD. NW, PALM BAY, FL, 32907 |
WELLS ROBIN G | Director | 1379 STADT RD. NW, PALM BAY, FL, 32907 |
PETERS, MARK S., ESQ. | Agent | 775 E. MERRITT ISLAND CAUSEWAY, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-08-31 | - | - |
AMENDMENT AND NAME CHANGE | 2007-04-12 | SPACE COAST SPINA BIFIDA SUPPORT GROUP, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-12 | 1379 STADT RD. NW, PALM BAY, FL 32907 | - |
CHANGE OF MAILING ADDRESS | 2007-04-12 | 1379 STADT RD. NW, PALM BAY, FL 32907 | - |
REGISTERED AGENT ADDRESS CHANGED | 1991-08-13 | 775 E. MERRITT ISLAND CAUSEWAY, SUITE 310, MERRITT ISLAND, FL 32952 | - |
Name | Date |
---|---|
Voluntary Dissolution | 2009-08-31 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-05-09 |
ANNUAL REPORT | 2007-05-14 |
Amendment and Name Change | 2007-04-12 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-03-25 |
ANNUAL REPORT | 2004-03-03 |
ANNUAL REPORT | 2003-04-25 |
ANNUAL REPORT | 2002-01-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State