Search icon

SPACE COAST THUNDERBIRD CLUB, INC.

Company Details

Entity Name: SPACE COAST THUNDERBIRD CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 20 Jul 1992 (33 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N49992
FEI/EIN Number 59-3125080
Address: 9 Brooke Station Dr., Ormond Beach, FL 32174
Mail Address: 9 Brooke Station Dr., Ormond Beach, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
Leithner, Wayne P. Agent 9 Brooke Station Dr., Ormond Beach, FL 32174

President

Name Role Address
SMITH, STEVE President 655 CANAL STREET, COCOA, FL 32926

Vice President

Name Role Address
WATTS, DAN Vice President 1 OCEAN W. BLVD #9A4, DAYTONA BEACH SHORES, FL 32118

Secretary

Name Role Address
SKOV, IRV Secretary 937 BUFORD ST NE, PALM BAY, FL 32907

Treasurer

Name Role Address
Leithner, Wayne P. Treasurer 9 Brooke Station Dr., Ormond Beach, FL 32174

DOD

Name Role Address
WATTS, EILEEN DOD 1 OCEAN W BLVD 9A4, DAYTONA BEACH, FL 32118

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-05-18 9 Brooke Station Dr., Ormond Beach, FL 32174 No data
CHANGE OF MAILING ADDRESS 2015-05-18 9 Brooke Station Dr., Ormond Beach, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2015-05-18 Leithner, Wayne P. No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-18 9 Brooke Station Dr., Ormond Beach, FL 32174 No data

Documents

Name Date
ANNUAL REPORT 2017-03-05
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-05-18
ANNUAL REPORT 2014-05-19
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-09
ANNUAL REPORT 2009-01-23
ANNUAL REPORT 2008-03-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State