Entity Name: | MUSTANGS OF MERRITT ISLAND POP WARNER INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 17 Apr 2023 (2 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jun 2023 (2 years ago) |
Document Number: | N23000004755 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 1275 S Courtenay Pkwy, Field House, MERRITT ISLAND, FL, 32952, US |
Mail Address: | PO Box 541146, MERRITT ISLAND, FL, 32954, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Brad Leduc ASR | Agent | 681 Millwheel Dr, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
LEDUC BRAD | Treasurer | 681 MILL WHEEL DR, MERRITT ISLAND, FL, 32953 |
Name | Role | Address |
---|---|---|
MEADOR JENNIFER | Chief Executive Officer | 2704 UNITY TREE DRIVE, EDGEWATER, FL, 32141 |
Name | Role | Address |
---|---|---|
SMITH AARON | President | 165 E CRISAFULLI RD, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-06-13 | 1275 S Courtenay Pkwy, Field House, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2024-06-13 | 1275 S Courtenay Pkwy, Field House, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT NAME CHANGED | 2024-06-13 | Brad, Leduc A, SR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-06-13 | 681 Millwheel Dr, Merritt Island, FL 32952 | No data |
AMENDMENT | 2023-06-12 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-13 |
Amendment | 2023-06-12 |
Domestic Non-Profit | 2023-04-17 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State