Entity Name: | TRINITY FITNESS SPACE COAST INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 12 Oct 2017 (7 years ago) |
Document Number: | N17000010315 |
FEI/EIN Number | 82-3153074 |
Address: | 700 Watermill Dr, Merritt Island, FL, 32952, US |
Mail Address: | 700 Watermill Dr, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Donald Roberts | Agent | 700 Watermill Dr, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
Brooker Alicia M | Secretary | 1207 Bay Dr. E, Indian Harbour Beach, FL, 32397 |
Name | Role | Address |
---|---|---|
Roberts Donald | President | 700 Watermill Dr, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
Andrews Richard C | Treasurer | 4816 Springwater Circle, Melbourne, FL, 32940 |
Name | Role | Address |
---|---|---|
Wallace Brian J | Vice President | 5197 Mansford Pl, MELBOURNE, FL, 32940 |
Name | Role | Address |
---|---|---|
Lucero Laura M | Director | 545 S. Courtenay Parkway, Merritt Island, FL, 32952 |
Wise Jake | Director | 2651 West Eau Gallie Blvd, Melbourne, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-03 | 700 Watermill Dr, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-03 | 700 Watermill Dr, Merritt Island, FL 32952 | No data |
REGISTERED AGENT NAME CHANGED | 2024-03-03 | Donald, Roberts | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-03 | 700 Watermill Dr, Merritt Island, FL 32952 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
AMENDED ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-17 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-28 |
Domestic Non-Profit | 2017-10-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State