Search icon

SPACE COAST CREW BOOSTERS, INCORPORATED

Company Details

Entity Name: SPACE COAST CREW BOOSTERS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Oct 1996 (28 years ago)
Document Number: N96000005463
FEI/EIN Number 59-3400552
Address: 1329 BANANA RIVER DR, INDIAN HARBOUR BEACH, FL 32937
Mail Address: PO BOX 372252, SATELLITE BEACH, FL 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Marot, Christopher Agent 8990 S Tropical Trail, Merritt Island, FL 32952

Member

Name Role Address
Cross, Carol Member 262 Tortoise, Satellite Beach, FL 32937
Lynell , Newmarch Member 3067 Rio Pino N, Indialantic, FL 32903
Dobson, Drex Member 3449 IMPERATA DR, ROCKLEDGE, FL 32955

At

Name Role Address
Cross, Carol At 262 Tortoise, Satellite Beach, FL 32937
Dobson, Drex At 3449 IMPERATA DR, ROCKLEDGE, FL 32955

Large

Name Role Address
Cross, Carol Large 262 Tortoise, Satellite Beach, FL 32937
Lynell , Newmarch Large 3067 Rio Pino N, Indialantic, FL 32903
Dobson, Drex Large 3449 IMPERATA DR, ROCKLEDGE, FL 32955

Treasurer

Name Role Address
Harris, Monique Treasurer 1329 Banana River Dr, Satellite Beach, FL 32937

Secretary

Name Role Address
Connor, Christiane Secretary 430 Johnson Ave, Cape Canaveral, FL 32920

Vice President

Name Role Address
Cook, Robby Vice President 226 Foremost Ave NW, Palm Bay, FL 32907

at

Name Role Address
Lynell , Newmarch at 3067 Rio Pino N, Indialantic, FL 32903

President

Name Role Address
Marot, Christopher M President 8990 S Tropical Trail, Merritt Island, FL 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-08 Marot, Christopher No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-08 8990 S Tropical Trail, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2010-02-04 1329 BANANA RIVER DR, INDIAN HARBOUR BEACH, FL 32937 No data
CHANGE OF PRINCIPAL ADDRESS 2007-04-29 1329 BANANA RIVER DR, INDIAN HARBOUR BEACH, FL 32937 No data

Documents

Name Date
ANNUAL REPORT 2024-07-08
ANNUAL REPORT 2023-07-09
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State