Search icon

SOUTHEAST DESALTING ASSOCIATION, INCORPORATED

Company Details

Entity Name: SOUTHEAST DESALTING ASSOCIATION, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Nov 1994 (30 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Apr 2010 (15 years ago)
Document Number: N94000005750
FEI/EIN Number 65-0547692
Address: 354 NE Alice Ave, STUART, FL 34994
Mail Address: 354 NE Alice Ave, STUART, FL 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
Michele, Miller P Agent 354 NE Alice Ave, STUART, FL 34994

Vice President

Name Role Address
Popko, Ryan Vice President 2758 Downing St, Jacksonville, FL 32205

Treasurer

Name Role Address
Clum, Allan Treasurer 1619 Rifle Range Rd, Mt Pleasant, FL 29464

Secretary

Name Role Address
Tippitt, Christopher Joey Secretary 354 NE Alice Ave, STUART, FL 34994

President

Name Role Address
Vignier, Pierre President 450 SW Thornhill Dr, Pt .St. Lucie, FL 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-04 354 NE Alice Ave, STUART, FL 34994 No data
CHANGE OF MAILING ADDRESS 2017-01-04 354 NE Alice Ave, STUART, FL 34994 No data
REGISTERED AGENT NAME CHANGED 2017-01-04 Michele, Miller P No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-04 354 NE Alice Ave, STUART, FL 34994 No data
CANCEL ADM DISS/REV 2010-04-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-09-04
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State