Search icon

INDIAN RIVER CLOGGERS, INC.

Company Details

Entity Name: INDIAN RIVER CLOGGERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Jun 1985 (40 years ago)
Document Number: N09859
FEI/EIN Number 59-2561915
Address: 235 MAUREEN AVE., MERRITT ISLAND, FL 32953
Mail Address: 235 MAUREEN AVE., MERRITT ISLAND, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERT M. HOWARD Agent 235 MAUREEN AVE, MERRITT ISLAND, FL 32953

Director

Name Role Address
HOWARD, ROBERT M Director 235 MAUREEN AVE, MERRITT ISLAND, FL 32953
Spilker, Deb Director 1335 Farrington Dr, Merritt Island, FL 32952
McClure, Anita Director 5220 Holden Rd, Port St John, FL 32727

Vice President

Name Role Address
Hindsley, Merrilie Vice President 1115 Shiloh Dr, Viera, FL 32940

Treasurer

Name Role Address
Spilker, Deb Treasurer 1335 Farrington Dr, Merritt Island, FL 32952

Secretary

Name Role Address
Broyles, Jessica Secretary 5922 Windover Way, Titusville, FL 32780

TD2

Name Role Address
Winn, Mary TD2 4140 Seville Ave, Cocoa, FL 32926

President

Name Role Address
HOWARD, ROBERT M President 235 MAUREEN AVE, MERRITT ISLAND, FL 32953

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-04 235 MAUREEN AVE., MERRITT ISLAND, FL 32953 No data
CHANGE OF MAILING ADDRESS 2009-02-04 235 MAUREEN AVE., MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2001-02-20 ROBERT M. HOWARD No data
REGISTERED AGENT ADDRESS CHANGED 2001-02-20 235 MAUREEN AVE, MERRITT ISLAND, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-12

Date of last update: 04 Feb 2025

Sources: Florida Department of State