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 |
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 |
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 | - | - |
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