Search icon

SPACE COAST HONOR FLIGHT INC.

Company Details

Entity Name: SPACE COAST HONOR FLIGHT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 Jan 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jul 2015 (10 years ago)
Document Number: N11000000513
FEI/EIN Number 274628283
Address: 6477 Flamingo Rd., Melbourne Village, FL, 32904, US
Mail Address: PO BOX 560975, ROCKLEDGE, FL, 32956, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ENO-MAXNER TERI Agent 6477 Flamingo Rd., Melbourne Village, FL, 32904

Director

Name Role Address
SEILER LOUIS Director 2822 ENGLEWOOD DRIVE, MELBOURNE, FL, 32940
SCALES Edward Director 400 ARROWHEAD TRAIL, VERO BEACH, FL, 32963
Christman Robert Director 4044 Preservation Cir, Melbourne, FL, 32934
Weiler Phil Director 6243 Thames Place, Vero Beach, FL, 32966

Treasurer

Name Role Address
Eno Teri Treasurer 6477 Flamingo Rd., Melbourne Village, FL, 32904

President

Name Role Address
Hart James President 130 Ocean Spray Ct., Vero Beach, FL, 32963

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-26 6477 Flamingo Rd., Melbourne Village, FL 32904 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-26 6477 Flamingo Rd., Melbourne Village, FL 32904 No data
AMENDMENT 2015-07-02 No data No data
REGISTERED AGENT NAME CHANGED 2015-07-02 ENO-MAXNER, TERI No data
AMENDMENT 2012-07-27 No data No data
AMENDMENT AND NAME CHANGE 2012-01-18 SPACE COAST HONOR FLIGHT INC. No data
AMENDMENT 2011-04-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-07-23
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State