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 |
Name | Role | Address |
---|---|---|
STIMSON, RICHARD | Agent | 200 S. Sykes Creek Parkway, 107 A, Merritt Island, FL 32952 |
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 |
Name | Role | Address |
---|---|---|
Spink, Susan | President | 3111 Finsterwald Dr., Titusville, FL 32780 |
Name | Role | Address |
---|---|---|
Beers, Sharon | Secretary | 1813 Plata Ct., Rockledge, FL 32955 |
Name | Role | Address |
---|---|---|
Klemm, Katherine | Vice President | 717 Nevada Dr NE, Palm Bay, FL 32907 |
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 |
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