Search icon

EAST COAST SURF MUSEUM, INC. - Florida Company Profile

Company Details

Entity Name: EAST COAST SURF MUSEUM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 2007 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N07000012010
FEI/EIN Number 261585923

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

Address: 4275 NORTH ATLANTIC AVE, COCOA BEACH, FL, 32931
Mail Address: P.O. BOX 321453, COCOA BEACH, FL, 32932
ZIP code: 32931
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'HARE SEAN Director 1250 SOUTH ATLANTIC AVE., COCOA BEACH, FL, 32931
HUGHES JOHN Exec 1772 ANGEL AVENUE, MERRITT ISLAND, FL, 32952
TWEEDIE BILL President 936 GOLDEN BEACH BOULEVARD, INDIAN HARBOUR BEACH, FL, 32937
DE CARLO MELODY Vice President 440 Kennebec St., Merritt Island, FL, 32932
CASEY RON Director 1313 Bay Shore Drive, Cocoa Beach, FL, 32931
Hughes Marie Secretary 1772 Angel Ave, Merritt Island, FL, 32952
Hughes John I Agent 4275 NORTH ATLANTIC AVE, COCOA BEACH, FL, 32931

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014669 FLORIDA SURF MUSEUM EXPIRED 2015-02-10 2020-12-31 - P.O. BOX 321453, COCOA BEACH, FL, 32931

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-05 Hughes, John Irvin -
REGISTERED AGENT ADDRESS CHANGED 2018-04-05 4275 NORTH ATLANTIC AVE, COCOA BEACH, FL 32931 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-25 4275 NORTH ATLANTIC AVE, COCOA BEACH, FL 32931 -
CHANGE OF MAILING ADDRESS 2009-04-13 4275 NORTH ATLANTIC AVE, COCOA BEACH, FL 32931 -

Documents

Name Date
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State