Search icon

SOCIETY OF PERFORMERS, ARTISTS, ATHLETES, AND CELEBRITIES FOR SPACE EXPLORATION, INC. - Florida Company Profile

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

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
SHANLEY PAUL Director 1055 WILDLIFE TRAIL, KINGSTON SPRINGS, TN, 37082
SHANLEY PAUL President 1055 WILDLIFE TRAIL, KINGSTON SPRINGS, TN, 37082
GILFRICHE AMY M Agent 4082 Tradewinds Trail, MERRITT ISLAND, FL, 32953
BALETTIE ROGER Director 210 HARRIS DRIVE, AUSTIN, TX, 78737
GILFRICHE AMY M Treasurer 4082 Tradewinds Trail, MERRITT ISLAND, FL, 32953
NESBITT ERIC Director 2616 H ROAD, GRAND JUNCTION, CO, 81506
SERRIE JONN Director 900 COLONY CREEK, LAURENCEVILLE, GA, 30243
GAZDA DAVID Director 1128 W. PLEASANT VALLEY RD.#124, PARMA, OH, 44134
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 -
CHANGE OF MAILING ADDRESS 2013-07-25 4082 Tradewinds Trail, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT ADDRESS CHANGED 2013-07-25 4082 Tradewinds Trail, MERRITT ISLAND, FL 32953 -
REGISTERED AGENT NAME CHANGED 2002-08-04 GILFRICHE, AMY M -

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 Apr 2025

Sources: Florida Department of State