Entity Name: | CB SWIM AND DIVE INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 24 May 2016 (9 years ago) |
Document Number: | N16000005288 |
FEI/EIN Number | 81-2812240 |
Address: | 3542 Tipperary Drive, Merritt Island, FL, 32953, US |
Mail Address: | 3542 Tipperary Drive, Merritt Island, FL, 32953, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kiser Joan | Agent | 3542 Tipperary Drive, Merritt Island, FL, 32953 |
Name | Role | Address |
---|---|---|
Kiser Joan | President | 3542 Tipperary Drive, Merritt Island, FL, 32953 |
Name | Role | Address |
---|---|---|
Johnson Nerissa E | Vice President | 835 Richland Ave, Merritt Island, FL, 32953 |
Name | Role | Address |
---|---|---|
Hannemann Eileen T | Secretary | 49 Harbor Circle, Cocoa Beach, FL, 32931 |
Name | Role | Address |
---|---|---|
Cleary Christy N | Othe | 530 Iroquois Street, Patrick Air Force Base, FL, 32925 |
Glas Jinny L | Othe | 760 S Brevard Ave, Cocoa Beach, FL, 32931 |
Murnaghan Janet | Othe | 62 Country Club Rd, Cocoa Beach, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-16 | 3542 Tipperary Drive, Merritt Island, FL 32953 | No data |
CHANGE OF MAILING ADDRESS | 2023-07-16 | 3542 Tipperary Drive, Merritt Island, FL 32953 | No data |
REGISTERED AGENT NAME CHANGED | 2023-07-16 | Kiser, Joan | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-16 | 3542 Tipperary Drive, Merritt Island, FL 32953 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-07-16 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-14 |
Domestic Non-Profit | 2016-05-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State