Entity Name: | WEST POINT SOCIETY OF THE SPACE COAST, 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 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Aug 2018 (7 years ago) |
Document Number: | N07000001076 |
FEI/EIN Number |
264646170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4631 Portage Trail, Melbourne, FL, 32940-1546, US |
Mail Address: | PO Box 410194, Melbourne, FL, 32941, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DURHAM BEVERLY | Vice President | 843 SEPTEMBER AVE NE, PALM BAY, FL, 32907 |
DURHAM BEVERLY | Secretary | 843 SEPTEMBER AVE NE, PALM BAY, FL, 32907 |
Shaw Robert F | Gene | The Blake Apartment 209, MELBOURNE, FL, 32940 |
Bates Timothy L | Treasurer | 4631 Portage Trail, Melbourne, FL, 329401546 |
White Norman J | President | 2875 N Hwy A1A Apt 801, Indiatlantic, FL, 329032165 |
DeMoss Douglas P | Gene | 2981 Emeldi Lane, Melbourne, FL, 329408518 |
Gaston Christopher | Othe | 461 St Johns Drive, Satellite Beach, FL, 32937 |
Bates Timothy L | Agent | 4631 Portage Trail, Melbourne, FL, 329401546 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-08-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-29 | 4631 Portage Trail, Melbourne, FL 32940-1546 | - |
REGISTERED AGENT NAME CHANGED | 2018-08-29 | Bates, Timothy L | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-29 | 4631 Portage Trail, Melbourne, FL 32940-1546 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2013-04-06 | 4631 Portage Trail, Melbourne, FL 32940-1546 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-11 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-28 |
REINSTATEMENT | 2018-08-29 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-03-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State