Entity Name: | ASSOCIATION OF FUNDRAISING PROFESSIONALS, SPACE COAST CHAPTER, 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: | 19 Feb 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | N08000001682 |
FEI/EIN Number |
261777093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 972 Whisperoak Dr, Cocoa, FL, 32901, US |
Mail Address: | PO Box 360065, Melbourne, FL, 32936, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Murrell Michele | President | PO Box 411852, Melbourne, FL, 32941 |
Gunthorpe Pamela | Imme | PO Box 360065, Melbourne, FL, 32936 |
Secor Jennifer | Director | 1220 Willis Ave, Bldg 7, Daytona Beach, FL, 32114 |
Hakkila-Wills Jeanne M | Treasurer | 972 Whisperoak Dr, Cocoa, FL, 32901 |
Dotts Jill | President | PO Box 360065, Melbourne, FL, 32936 |
Allen Dorothy | Secretary | 981 Wildwood Dr, Melbourne, FL, 32940 |
Hakkila-Wills Jeanne M | Agent | 972 Whisperoak Dr, Cocoa, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 972 Whisperoak Dr, Cocoa, FL 32901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 972 Whisperoak Dr, Cocoa, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-07 | Hakkila-Wills, Jeanne M | - |
CHANGE OF MAILING ADDRESS | 2017-07-07 | 972 Whisperoak Dr, Cocoa, FL 32901 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-05-04 |
REINSTATEMENT | 2020-10-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-11 |
ANNUAL REPORT | 2013-01-16 |
ANNUAL REPORT | 2012-05-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State