Search icon

SPACE COAST PC USERS GROUP, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SPACE COAST PC USERS GROUP, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Apr 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2017 (8 years ago)
Document Number: N14573
FEI/EIN Number 592965844

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: MERRITT ISLAND PUBLIC LIBRARY, 1195 N. COURTENAY PKWY, MERRITT ISLAND, FL, 32953, US
Mail Address: 235 Florida Blvd, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Douglas Dan President 235 Florida Blvd, Merritt Island, FL, 329533012
Douglas Dan Director 235 Florida Blvd, Merritt Island, FL, 329533012
BENNETT LARRY Vice President 7560 GREENBORO DR APT 4, WEST MELBOURNE, FL, 32904
BENNETT LARRY Director 7560 GREENBORO DR APT 4, WEST MELBOURNE, FL, 32904
GLASSBURN LINDA Secretary 6431 INGALLS ST, MELBOURNE, FL, 32940
GLASSBURN LINDA Director 6431 INGALLS ST, MELBOURNE, FL, 32940
GLASSBURN LINDA Member 6431 INGALLS ST, MELBOURNE, FL, 32940
Douglas Dan Agent 235 Florida Blvd, Merritt Island, FL, 329533012

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-26 MERRITT ISLAND PUBLIC LIBRARY, 1195 N. COURTENAY PKWY, MERRITT ISLAND, FL 32953 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 MERRITT ISLAND PUBLIC LIBRARY, 1195 N. COURTENAY PKWY, MERRITT ISLAND, FL 32953 -
AMENDMENT 2017-06-19 - -
REGISTERED AGENT NAME CHANGED 2015-02-02 Douglas, Dan -
REGISTERED AGENT ADDRESS CHANGED 2015-02-02 235 Florida Blvd, Merritt Island, FL 32953-3012 -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-08
Amendment 2017-06-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State