Search icon

SOCIETY OF PERFORMERS, ARTISTS, ATHLETES, AND CELEBRITIES FOR SPACE EXPLORATION, INC.

Branch

Company Details

Entity Name: SOCIETY OF PERFORMERS, ARTISTS, ATHLETES, AND CELEBRITIES FOR SPACE EXPLORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Non-Profit
Status: Active
Date Filed: 24 Mar 2000 (25 years ago)
Branch of: SOCIETY OF PERFORMERS, ARTISTS, ATHLETES, AND CELEBRITIES FOR SPACE EXPLORATION, INC., NEW YORK (Company Number 2207316)
Document Number: F00000001776
FEI/EIN Number 113424784
Address: 4082 Tradewinds Trail, MERRITT ISLAND, FL, 32953, US
Mail Address: 4082 Tradewinds Trail, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: NEW YORK

Agent

Name Role Address
GILFRICHE AMY M Agent 4082 Tradewinds Trail, MERRITT ISLAND, FL, 32953

Director

Name Role Address
SHANLEY PAUL Director 1055 WILDLIFE TRAIL, KINGSTON SPRINGS, TN, 37082
BALETTIE ROGER Director 210 HARRIS DRIVE, AUSTIN, TX, 78737
GAZDA DAVID Director 1128 W. PLEASANT VALLEY RD.#124, PARMA, OH, 44134
NESBITT ERIC Director 2616 H ROAD, GRAND JUNCTION, CO, 81506
SERRIE JONN Director 900 COLONY CREEK, LAURENCEVILLE, GA, 30243

President

Name Role Address
SHANLEY PAUL President 1055 WILDLIFE TRAIL, KINGSTON SPRINGS, TN, 37082

Treasurer

Name Role Address
GILFRICHE AMY M Treasurer 4082 Tradewinds Trail, MERRITT ISLAND, FL, 32953

Secretary

Name Role Address
SHANLEY PAUL Secretary 1055 WILDLIFE TRAIL, KINGSTON SPRINGS, TN, 37082

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-07-25 4082 Tradewinds Trail, MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2013-07-25 4082 Tradewinds Trail, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-25 4082 Tradewinds Trail, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2002-08-04 GILFRICHE, AMY M No data

Documents

Name Date
ANNUAL REPORT 2024-08-31
ANNUAL REPORT 2023-08-27
ANNUAL REPORT 2022-08-24
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2018-07-18
ANNUAL REPORT 2017-07-09
ANNUAL REPORT 2016-08-24
ANNUAL REPORT 2015-08-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State