Search icon

MUSOOL COMPETITION TEAM SPONSORSHIP ASSOCIATION, INC.

Company Details

Entity Name: MUSOOL COMPETITION TEAM SPONSORSHIP ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 18 May 2004 (21 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: N04000005028
FEI/EIN Number 200763004
Address: 5889 SOUTH WILLIMSON BLVD, 1313, PORT ORANGE, FL, 32129
Mail Address: 5889 SOUTH WILLIMSON BLVD, 1313, PORT ORANGE, FL, 32129
ZIP code: 32129
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
MIDYETTE MONTY R Agent 285 COUNTRY CIRCLE DRIVE EAST, PORT ORANGE, FL, 32128

Treasurer

Name Role Address
MIDYETTE MONTY Treasurer 285 COUNTRY CIRCLE DRIVE EAST, PORT ORANGE, FL, 32128

Secretary

Name Role Address
MIDYETTE JOANNA Secretary 285 COUNTRY CIRCLE DRIVE EAST, PORT ORANGE, FL, 32128

President

Name Role Address
GODAWA FRED President 1343 DEXTER DR E, PORT ORANGE, FL, 32129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF MAILING ADDRESS 2010-02-22 5889 SOUTH WILLIMSON BLVD, 1313, PORT ORANGE, FL 32129 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-22 285 COUNTRY CIRCLE DRIVE EAST, PORT ORANGE, FL 32128 No data
REGISTERED AGENT NAME CHANGED 2010-02-22 MIDYETTE, MONTY RT No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-01 5889 SOUTH WILLIMSON BLVD, 1313, PORT ORANGE, FL 32129 No data
AMENDMENT 2007-02-26 No data No data
AMENDMENT 2005-06-20 No data No data

Documents

Name Date
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-22
ANNUAL REPORT 2008-07-08
ANNUAL REPORT 2007-05-01
Amendment 2007-02-26
ANNUAL REPORT 2006-04-18
Amendment 2005-06-20
ANNUAL REPORT 2005-02-01
Domestic Non-Profit 2004-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State