Search icon

THE SPECIAL GATHERING, INC.

Company Details

Entity Name: THE SPECIAL GATHERING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Jan 1982 (43 years ago)
Document Number: 761509
FEI/EIN Number 59-2266042
Address: 20 Sutton St., Office, Rockledge, FL 32955
Mail Address: 20 Sutton St., Office, Rockledge, FL 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
STIMSON, RICHARD Agent 200 S. Sykes Creek Parkway, 107 A, Merritt Island, FL 32952

Director

Name Role Address
Nevares, Henry MR Director 260 Richland Ave, Merritt Island, FL 32953
Lusk, Ken Mr. Director 1460 Mercury St., Merritt Island, SC 29453
Krieg, Steve Director 7371 Glenwood Rd, Cocoa, FL, FL 32927
Crawford, David Director 245 Magnolia Ave., Merritt Island, FL 32952
Burton, Beth Director 65 Needle Blvd., Merritt Island, FL 32953
Frame, Sally Director 4105 Norfolk Pwy, West Melbourne, FL 32904
Buddington, Valorie Director 5241 Somerville Dr., Viera, FL 32955
Wardle, Dee Director 1440 Patriot Dr., Melbourne, FL 32940
Wilson, Felica Director 1418 Brook Dr., Titusville, FL 32780
Chaney, Kim Director 296 Abernathy Cir, Palm bay, FL 32909

President

Name Role Address
Spink, Susan President 3111 Finsterwald Dr., Titusville, FL 32780

Secretary

Name Role Address
Beers, Sharon Secretary 1813 Plata Ct., Rockledge, FL 32955

Vice President

Name Role Address
Klemm, Katherine Vice President 717 Nevada Dr NE, Palm Bay, FL 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 20 Sutton St., Office, Rockledge, FL 32955 No data
CHANGE OF MAILING ADDRESS 2022-02-28 20 Sutton St., Office, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 200 S. Sykes Creek Parkway, 107 A, Merritt Island, FL 32952 No data
REGISTERED AGENT NAME CHANGED 1995-03-02 STIMSON, RICHARD No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27

Date of last update: 05 Feb 2025

Sources: Florida Department of State