Search icon

THE SEA TURTLE PRESERVATION SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: THE SEA TURTLE PRESERVATION SOCIETY, INC.
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: 06 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2002 (22 years ago)
Document Number: N14761
FEI/EIN Number 592856913

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

Address: 111 S. MIRAMAR AVE., INDIALANTIC, FL, 32903, US
Mail Address: 111 S MIRAMAR AVE, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LeBresco Kathleen Treasurer 571 Laurel Oak Ct NE, Palm Bay, FL, 32907
Hughes Dori Director 55B Rainbow Rd, Indian Harbor Beach, FL, 32937
Konkel Craig Director 359 Montecito, Satellite Beach, FL, 32937
Forman Diana L Director 802B Brittany Dr, Indialantic, FL, 32903
Smith John K Director 4072 Sand Ridge Drive, Merritt Island, FL, 32953
Pszonowsky Roger Director 944 Ais St SW, Palm Bay, FL, 329084289
Konkel Craig T Agent 111 S. MIRAMAR AVE., INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-30 Pszonowsky, Roger -
REGISTERED AGENT ADDRESS CHANGED 2023-01-29 111 S. MIRAMAR AVE., INDIALANTIC, FL 32903 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-28 111 S. MIRAMAR AVE., INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2018-04-02 111 S. MIRAMAR AVE., INDIALANTIC, FL 32903 -
REINSTATEMENT 2002-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 1988-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State