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 |
Name | Role | Address |
---|---|---|
Caslow, Sandra | Agent | 5 Woodholme Ln., Palm Coast, FL 32164 |
Name | Role | Address |
---|---|---|
Merrill, Matthew | Past Head of Council | 9485 Sandler Rd., Jacksonville, FL 32222 |
Name | Role | Address |
---|---|---|
Luther, Jordan | Secretary | 2370 Yellow Jasmine Ln., Fleming Island, FL 32003 |
Davis, Tim | Secretary | 5532 Newton Rd., Middleburg, FL 32068 |
Name | Role | Address |
---|---|---|
Luther, Jordan | Youth | 2370 Yellow Jasmine Ln., Fleming Island, FL 32003 |
Name | Role | Address |
---|---|---|
Bryant, Sean M | Head of Council | 379 Saunders Rd., Palm Bay, FL 32909 |
Name | Role | Address |
---|---|---|
Caslow, Kayla | Vice President | 3103 Fort Jackson Dr., Jacksonville, FL 32246 |
Name | Role | Address |
---|---|---|
Bryant, John David, Pastor | Spiritual Director | 379 Saunders Rd., Palm Bay, FL 32909 |
Name | Role | Address |
---|---|---|
Lucas , Aimee | Treasurer | 1336b Bayhill Blvd, Orange Park, FL 32003 |
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 |
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