Search icon

FLEET 45 SPACE COAST CATAMARAN ASSOCIATION INC.

Company Details

Entity Name: FLEET 45 SPACE COAST CATAMARAN ASSOCIATION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Apr 2003 (22 years ago)
Date of dissolution: 09 Apr 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2012 (13 years ago)
Document Number: N03000003193
FEI/EIN Number 161694368
Address: 1399 GLENEAGLES CIRCLE, ROCKLEDGE, FL, 32955
Mail Address: 1399 GLENEAGLES CIRCLE, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER KATHY L Agent 1399 GLENEAGLES CIRCLE, ROCKLEDGE, FL, 32955

Director

Name Role Address
HARNDEN CHUCK Director 140 CINNAMON DR, SATELLITE BEACH, FL, 32937
MCDONALD MATTHEW Director 3752 SUNWARD DRIVE, MERRITT ISLAND, FL, 32953
TURNER KATHY L Director 1399 GLENEAGLES CIRCLE, ROCKLEDGE, FL, 32955
RODERICKS FRANK Director 1399 GLENEAGLES CIRCLE, ROCKLEDGE, FL, 32955

Secretary

Name Role Address
MCDONALD MATTHEW Secretary 3752 SUNWARD DRIVE, MERRITT ISLAND, FL, 32953

Treasurer

Name Role Address
TURNER KATHY L Treasurer 1399 GLENEAGLES CIRCLE, ROCKLEDGE, FL, 32955

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 1399 GLENEAGLES CIRCLE, ROCKLEDGE, FL 32955 No data
CHANGE OF MAILING ADDRESS 2009-03-23 1399 GLENEAGLES CIRCLE, ROCKLEDGE, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2009-03-23 TURNER, KATHY L No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 1399 GLENEAGLES CIRCLE, ROCKLEDGE, FL 32955 No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-04-09
ANNUAL REPORT 2011-03-10
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-31
ANNUAL REPORT 2006-03-31
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-07-15
Domestic Non-Profit 2003-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State