Search icon

SEA SCOUTS SHIP 814 - CHRIST OF THE ABYSS INC - Florida Company Profile

Company Details

Entity Name: SEA SCOUTS SHIP 814 - CHRIST OF THE ABYSS 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: 05 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2009 (16 years ago)
Document Number: N05000007990
FEI/EIN Number 203250819

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

Address: 601 N HIATUS ROAD, PEMBROKE PINES, FL, 33026, US
Mail Address: 8391 NW 16 st, Pembroke Pines, FL, 33024, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO-MAUNY ROBERTO D Secretary 8391 NW 16 ST, PEMBROKE PINES, FL, 33024
Guerrero-Mauny Roberto D Agent 8391 NW 16 st, Pembroke Pines, FL, 33024
BROWN BOBBY WJr. President 7420 LINCOLN ST, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000014291 TROOP 814 ACTIVE 2020-01-30 2025-12-31 - 8391 NW 16 ST, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-20 601 N HIATUS ROAD, PEMBROKE PINES, FL 33026 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-20 8391 NW 16 st, Pembroke Pines, FL 33024 -
REGISTERED AGENT NAME CHANGED 2014-03-20 Guerrero-Mauny, Roberto D -
REINSTATEMENT 2009-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2006-02-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-02-27
ANNUAL REPORT 2015-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State