Search icon

WEBSTER UNIVERSITY ALUMNI ASSOCIATION, INC., SPACE COAST BRANCH - Florida Company Profile

Company Details

Entity Name: WEBSTER UNIVERSITY ALUMNI ASSOCIATION, INC., SPACE COAST BRANCH
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 May 1997 (28 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: N97000003148
FEI/EIN Number 593482478

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 N. SYKES CREEK, SUITE 200, MERRITT ISLAND, FL, 32953
Mail Address: 150 N. SYKES CREEK, SUITE 200, MERRITT ISLAND, FL, 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER JOHNNY J President 1155 DOLPHIN DR, ROCKLEDGE, FL, 32955
TIRRO IRMA J Vice President 508 CRYSTAL LAKE DR, MELBOURNE, FL, 32940
GOLLEHON DENNIS M Treasurer 235 CITY POINT RD, COCOA, FL, 32926
GOLLEHON DENNIS M Agent 235 CITY POINT RD, COCOA, FL, 32926

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-04-24 GOLLEHON, DENNIS M -
REGISTERED AGENT ADDRESS CHANGED 2010-04-24 235 CITY POINT RD, COCOA, FL 32926 -
CANCEL ADM DISS/REV 2004-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-11 150 N. SYKES CREEK, SUITE 200, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2002-04-11 150 N. SYKES CREEK, SUITE 200, MERRITT ISLAND, FL 32953 -

Documents

Name Date
ANNUAL REPORT 2010-04-24
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2008-01-15
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-01-11
ANNUAL REPORT 2005-01-24
REINSTATEMENT 2004-11-01
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-04-11
ANNUAL REPORT 2001-01-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State