Entity Name: | CENTRAL FLORIDA SAIL & POWER SQUADRON, 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: | 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 |
800776057
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 204 North Elm Avenue, Sanford, FL, 32771, US |
Mail Address: | P. O. Box 521550, Longwood, FL, 32752-1550, US |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Waguespack Chris | President | 676 Lamoka Court, Winter Springs, FL, 327085620 |
Yeomans Gary | Vice President | 2659 Kerwood Circle, Orlando, FL, 32810 |
Ensign Donna | Secretary | 207 S Bristol Circle, Sanford, FL, 32773 |
Willcox Diane | Treasurer | 418 N Orange Ave, Sanford, FL, 32771 |
Ray Robert JSr. | Agent | 204 North Elm Avenue, Sanford, FL, 32771 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-13 | 204 North Elm Avenue, Suite 102, Sanford, FL 32771 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-13 | 204 North Elm Avenue, Sanford, FL 32771 | - |
CHANGE OF MAILING ADDRESS | 2014-03-07 | 204 North Elm Avenue, Suite 102, Sanford, FL 32771 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-07 | Ray, Robert J, Sr. | - |
AMENDMENT | 2012-03-16 | - | - |
AMENDMENT | 2011-10-19 | - | - |
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: 02 Apr 2025
Sources: Florida Department of State