Search icon

TITUSVILLAGE SECTION THREE PROTECTIVE ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: TITUSVILLAGE SECTION THREE PROTECTIVE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic 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: 31 May 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Oct 2005 (20 years ago)
Document Number: N03367
FEI/EIN Number 592672119

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

Address: 110 Imperial Street, Merritt Island, FL, 32952, US
Mail Address: 110 Imperial Street, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rambo Steven Director 110 Imperial Street, Merritt Island, FL, 32952
Rambo Steven Secretary 110 Imperial Street, Merritt Island, FL, 32952
Rambo Steven Treasurer 110 Imperial Street, Merritt Island, FL, 32952
Forknall Ron Director 110 Imperial Street, Merritt Island, FL, 32952
Forknall Ron President 110 Imperial Street, Merritt Island, FL, 32952
Busansky Sheri Director 110 Imperial Street, Merritt Islandf, FL, 32952
Busansky Sheri Vice President 110 Imperial Street, Merritt Islandf, FL, 32952
CLOVER KEY INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-15 3880 South Washington Ave, Ste 232, Titusville, FL 32780 -
CHANGE OF MAILING ADDRESS 2018-01-15 3880 South Washington Ave, Ste 232, Titusville, FL 32780 -
REGISTERED AGENT NAME CHANGED 2018-01-15 Collins Realty Group, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 Dennis G Collins, 38880 South Washington Avenue, Suite 232, Titusville, FL 32780 -
CANCEL ADM DISS/REV 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-03
AMENDED ANNUAL REPORT 2019-10-08
ANNUAL REPORT 2019-01-19
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State