Entity Name: | CELERY CITY CRUISERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 11 Apr 2005 (20 years ago) |
Document Number: | N05000003706 |
FEI/EIN Number | 202890483 |
Address: | 4605 HARD ROCK COVE, SANFORD, FL, 32773, US |
Mail Address: | 4605 Hard Rock Cove, SANFORD, FL, 32773, US |
ZIP code: | 32773 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SCOTT DAVID | Agent | 4605 HARD ROCK COVE, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
SCOTT DAVID | President | 4605 HARD ROCK COVE, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
Schmidt Jeff | Director | 736 Greenfield Dr, Port Orange, FL, 32129 |
Mason Wayne | Director | 3 Pine Meadow, Debary, FL, 32713 |
Name | Role | Address |
---|---|---|
SCOTT DAVID | Treasurer | 4605 HARD ROCK COVE, SANFORD, FL, 32773 |
Name | Role | Address |
---|---|---|
Warren Keith | assn | 1735 Old 100 Rd., Geneva, FL, 32732 |
Name | Role | Address |
---|---|---|
Danopuk Joyce M | Secretary | 7149 Peacewood Trail Rd, Lancaster, SC, 29720 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-31 | 4605 HARD ROCK COVE, SANFORD, FL 32773 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-02-02 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State