SPACECOAST LEATHERNECKS M/C, INC. - Florida Company Profile

Entity Name: | SPACECOAST LEATHERNECKS M/C, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 16 Aug 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (a year ago) |
Document Number: | N11000007835 |
FEI/EIN Number | 453033976 |
Address: | 801 Sunset Lakes Drive, Merritt Island, FL, 32953, US |
Mail Address: | 801 Sunset Lakes Drive, Merritt Island, FL, 32953, US |
ZIP code: | 32953 |
City: | Merritt Island |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Drumm George | President | 801 Sunset Lakes Drive, Merritt Island, FL, 32953 |
Maharg Aaron | Vice President | 2003 Hofstra Dr, cocoa, FL, 32926 |
Fowler Thomas | Treasurer | 6335 Ainsworth Rd, cocoa, FL, 32927 |
PATRICKS KEVIN | Secretary | 964 Tope Street, Cocoa, FL, 32927 |
Patricks Kevin | Agent | 965 Tope St, cocoa, FL, 32927 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-17 | Patricks, Kevin | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 965 Tope St, cocoa, FL 32927 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 801 Sunset Lakes Drive, Merritt Island, FL 32953 | - |
CHANGE OF MAILING ADDRESS | 2022-04-30 | 801 Sunset Lakes Drive, Merritt Island, FL 32953 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-04-18 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State