Search icon

SPAN, INC.

Company Details

Entity Name: SPAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 15 Jan 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: N97000000337
Address: 6650 WEST INDIANTOWN ROAD, SUITE 200, JUPITER, FL, 33458
Mail Address: 6650 WEST INDIANTOWN ROAD, SUITE 200, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LAMBERT ROGER E Agent 6650 WEST INDIANTOWN ROAD, SUITE 200, JUPITER, FL, 33458

Vice President

Name Role Address
BROWN CYNTHIA Vice President 560 S.W. 3RD STREET, BELLE GLADE, FL, 33430

Director

Name Role Address
BROWN CLARENCE Director 560 S.W. 3RD STREET, BELLE GLADE, FL, 33430
BROWN CYNTHIA Director 560 S.W. 3RD STREET, BELLE GLADE, FL, 33430
CUNNINGHAM GERALDINE Director 612 COVENANT DRIVE, APT. F, BELLE GLADE, FL, 33430
WILLIAMS AUDRANIA Director 1104 N.W. 1ST STREET, BELLE GLADE, FL, 33430
WALKER BRENDA Director 601 S.W. 3RD STREET, BELLE GLADE, FL, 33430
BARBER MOSES Director 1205 VAUGHN CIRCLE, BELLE GLADE, FL, 33430

President

Name Role Address
BROWN CLARENCE President 560 S.W. 3RD STREET, BELLE GLADE, FL, 33430

Secretary

Name Role Address
CUNNINGHAM GERALDINE Secretary 612 COVENANT DRIVE, APT. F, BELLE GLADE, FL, 33430

Treasurer

Name Role Address
WILLIAMS AUDRANIA Treasurer 1104 N.W. 1ST STREET, BELLE GLADE, FL, 33430

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Date of last update: 02 Feb 2025

Sources: Florida Department of State