Search icon

THE OHIO STATE UNIVERSITY ALUMNI CLUB OF SPACE COAST FLORIDA, INC.

Company Details

Entity Name: THE OHIO STATE UNIVERSITY ALUMNI CLUB OF SPACE COAST FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Sep 2016 (8 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 08 Jan 2024 (a year ago)
Document Number: N16000009228
FEI/EIN Number 813880011
Address: 690 JAMAICA BLVD, SATELLITE BEACH, FL, 32937, US
Mail Address: 690 JAMAICA BLVD, SATELLITE BEACH, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DUNBAR BRAD Agent 690 JAMAICA BLVD., SATELLITE BEACH, FL, 32937

President

Name Role Address
DUNBAR BRAD President 690 JAMAICA BLVD, SATELLITE BEACH, FL, 32937

Secretary

Name Role Address
MARCHELLO ROBERT Secretary 209 Belle Fontaine Circle, Apt.417, Lake Mary, FL, 32746

Treasurer

Name Role Address
Briley Mileah Treasurer 429 Winchester Road, Satellite Beach, FL, 32937

Vice President

Name Role Address
McKelvey Elizabeth Vice President 146 Dotted Dove Lane, Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-01-08 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2024-01-08 THE OHIO STATE UNIVERSITY ALUMNI CLUB OF SPACE COAST FLORIDA, INC. No data
REINSTATEMENT 2023-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-17 DUNBAR, BRAD No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-17 690 JAMAICA BLVD., SATELLITE BEACH, FL 32937 No data

Documents

Name Date
ANNUAL REPORT 2024-03-14
Amended and Restated Articles 2024-01-08
REINSTATEMENT 2023-10-20
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-17
Domestic Non-Profit 2016-09-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State