Entity Name: | SEA SCOUTS SHIP 814 - CHRIST OF THE ABYSS INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
Guerrero-Mauny Roberto D | Agent | 8391 NW 16 st, Pembroke Pines, FL, 33024 |
Name | Role | Address |
---|---|---|
BROWN BOBBY WJr. | President | 7420 LINCOLN ST, HOLLYWOOD, FL, 33024 |
Name | Role | Address |
---|---|---|
GUERRERO-MAUNY ROBERTO D | Secretary | 8391 NW 16 ST, PEMBROKE PINES, FL, 33024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000014291 | TROOP 814 | ACTIVE | 2020-01-30 | 2025-12-31 | No data | 8391 NW 16 ST, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2014-03-20 | 601 N HIATUS ROAD, PEMBROKE PINES, FL 33026 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-20 | 8391 NW 16 st, Pembroke Pines, FL 33024 | No data |
REGISTERED AGENT NAME CHANGED | 2014-03-20 | Guerrero-Mauny, Roberto D | No data |
REINSTATEMENT | 2009-02-18 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CANCEL ADM DISS/REV | 2007-02-08 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | No data | No data |
AMENDMENT | 2006-02-13 | No data | No data |
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 Feb 2025
Sources: Florida Department of State