Search icon

FUN IN THE SON TEC, INC.

Company Details

Entity Name: FUN IN THE SON TEC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 27 Apr 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N12000004327
FEI/EIN Number 36-4739273
Address: 379 Saunders Rd., Palm Bay, FL 32909
Mail Address: 379 Saunders Rd., Palm Bay, FL 32909
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Caslow, Sandra Agent 5 Woodholme Ln., Palm Coast, FL 32164

Past Head of Council

Name Role Address
Merrill, Matthew Past Head of Council 9485 Sandler Rd., Jacksonville, FL 32222

Secretary

Name Role Address
Luther, Jordan Secretary 2370 Yellow Jasmine Ln., Fleming Island, FL 32003
Davis, Tim Secretary 5532 Newton Rd., Middleburg, FL 32068

Youth

Name Role Address
Luther, Jordan Youth 2370 Yellow Jasmine Ln., Fleming Island, FL 32003

Head of Council

Name Role Address
Bryant, Sean M Head of Council 379 Saunders Rd., Palm Bay, FL 32909

Vice President

Name Role Address
Caslow, Kayla Vice President 3103 Fort Jackson Dr., Jacksonville, FL 32246

Spiritual Director

Name Role Address
Bryant, John David, Pastor Spiritual Director 379 Saunders Rd., Palm Bay, FL 32909

Treasurer

Name Role Address
Lucas , Aimee Treasurer 1336b Bayhill Blvd, Orange Park, FL 32003

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 5 Woodholme Ln., Palm Coast, FL 32164 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 379 Saunders Rd., Palm Bay, FL 32909 No data
CHANGE OF MAILING ADDRESS 2020-06-29 379 Saunders Rd., Palm Bay, FL 32909 No data
REGISTERED AGENT NAME CHANGED 2020-06-29 Caslow, Sandra No data

Documents

Name Date
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-31
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-05-30
Domestic Non-Profit 2012-04-27

Date of last update: 22 Feb 2025

Sources: Florida Department of State