Entity Name: | TITUSVILLE SAIL AND POWER SQUADRON, 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: | 26 Apr 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N01000003004 |
FEI/EIN Number |
596151066
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1595 YOUNT DR, MERRITT ISLAND, FL, 32952, US |
Mail Address: | 2503 S. WASHINGTON AVE PMB 2461, TITUSVILLE, FL, 32781-2461, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARLSON SANDRA S | Secretary | 2892 LONG LAKE DR, TITUSVILLE, FL, 32780 |
Bakalla Elmer D | Director | 2031 Center Dr., Casselberry, FL, 32707 |
MERRITT ROY | Director | 3909 CHAMPION RD, TITUSVILLE, FL, 32796 |
HASLAM DAVID | President | 1595 YOUNT DR, MERRITT ISLAND, FL, 32952 |
HASLAM NANCY J | Treasurer | 1595 YOUNT DR, MERRITT ISLAND, FL, 32952 |
HASLAM NANCY J | Agent | 1595 YOUNT DR, MERRITT ISLAND, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
AMENDMENT | 2017-12-21 | - | - |
AMENDMENT | 2017-11-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 1595 YOUNT DR, MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 1595 YOUNT DR, MERRITT ISLAND, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | HASLAM, NANCY J | - |
CHANGE OF MAILING ADDRESS | 2013-02-08 | 1595 YOUNT DR, MERRITT ISLAND, FL 32952 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-29 |
Amendment | 2017-12-21 |
Amendment | 2017-11-15 |
Reg. Agent Change | 2017-04-28 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-02-04 |
ANNUAL REPORT | 2013-02-08 |
ANNUAL REPORT | 2012-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State