Search icon

PROJECT SUDS AMERICA, INC.

Company Details

Entity Name: PROJECT SUDS AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 19 Feb 2015 (10 years ago)
Document Number: N15000001763
FEI/EIN Number 47-3177324
Address: 1935 Tyler Avenue, Melbourne, FL, 32935, US
Mail Address: 1935 Tyler Avenue, Melbourne, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KING-SMITH ANN R Agent 1935 Tyler Avenue, Melbourne, FL, 32935

President

Name Role Address
KING-SMITH ANN R President 1935 Tyler Avenue, Melbourne, FL, 32935

Vice President

Name Role Address
SPACCIO LISA Vice President 621 Waveside Drive, Melbourne, FL, 32934

Secretary

Name Role Address
CORNWALL SANDRA Secretary 621 Waveside Drive, MELBOURNE, FL, 32934

Treasurer

Name Role Address
CORNWALL SANDRA Treasurer 621 Waveside Drive, MELBOURNE, FL, 32934

Director

Name Role Address
PAULSEL JOHN B Director 629 West State Street, Pendleton, IN, 46064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000024411 PROJECT SUDS AMERICA, INC. EXPIRED 2015-03-07 2020-12-31 No data 696 MURSET AVE SE, NONE, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 1935 Tyler Avenue, Melbourne, FL 32935 No data
CHANGE OF MAILING ADDRESS 2019-03-13 1935 Tyler Avenue, Melbourne, FL 32935 No data
REGISTERED AGENT NAME CHANGED 2019-03-13 KING-SMITH, ANN R No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 1935 Tyler Avenue, Melbourne, FL 32935 No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-08-15
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-25
AMENDED ANNUAL REPORT 2017-07-31
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State