Search icon

CENTRAL FLORIDA SAIL & POWER SQUADRON, INC.

Company Details

Entity Name: CENTRAL FLORIDA SAIL & POWER SQUADRON, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 17 Mar 2010 (15 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: N10000002714
FEI/EIN Number 80-0776057
Address: 204 North Elm Avenue, Suite 102, Sanford, FL 32771
Mail Address: P. O. Box 521550, Longwood, FL 32752-1550
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Ray, Robert J, Sr. Agent 204 North Elm Avenue, Sanford, FL 32771

President

Name Role Address
Waguespack, Chris President 676 Lamoka Court, Winter Springs, FL 32708-5620

Vice President

Name Role Address
Yeomans, Gary Vice President 2659 Kerwood Circle, Orlando, FL 32810

Secretary

Name Role Address
Ensign, Donna Secretary 207 S Bristol Circle, Sanford, FL 32773

Treasurer

Name Role Address
Willcox, Diane Treasurer 418 N Orange Ave, Sanford, FL 32771

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 204 North Elm Avenue, Suite 102, Sanford, FL 32771 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 204 North Elm Avenue, Sanford, FL 32771 No data
CHANGE OF MAILING ADDRESS 2014-03-07 204 North Elm Avenue, Suite 102, Sanford, FL 32771 No data
REGISTERED AGENT NAME CHANGED 2014-03-07 Ray, Robert J, Sr. No data
AMENDMENT 2012-03-16 No data No data
AMENDMENT 2011-10-19 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-20

Date of last update: 23 Feb 2025

Sources: Florida Department of State