Search icon

MARINE DISCOVERY CENTER, INC .

Company Details

Entity Name: MARINE DISCOVERY CENTER, INC .
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jul 1997 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 1998 (27 years ago)
Document Number: N97000004238
FEI/EIN Number 311559356
Address: 520 BARRACUDA BLVD., NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 520 BARRACUDA BLVD., NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
BROOKS CASEY R Agent 340 N CAUSEWAY, NEW SMYRNA BEACH, FL, 32619

Director

Name Role Address
DAVID DENNIS Director 6231 TURTLEMOUND ROAD, NEW SMYRNA BEACH, FL, 32169
NUSBAUM KENNETH E Director 1609 Magnolia Street, New Smyrna Beach, FL, 32169
Meihls Deborah Director 2701 Turnbull Estates Drive, New Smyrna Beach, FL, 32168
Kenney Greta Director 38 Oak Tree Lane, New Smyrna Beach, FL, 32169
Musante Alan Director 1620 Chestnut Ave., Winter Park, FL, 32789

Treasurer

Name Role Address
Litowitz Arthur Treasurer 1501 South Riverside Drive, Edgewater, FL, 32132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000035784 MARINE DISCOVERY CENTER, INC ACTIVE 2017-04-04 2027-12-31 No data 520 BARRACUDA BLVD, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-14 BROOKS, CASEY R No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-14 340 N CAUSEWAY, NEW SMYRNA BEACH, FL 32619 No data
CHANGE OF PRINCIPAL ADDRESS 2011-11-15 520 BARRACUDA BLVD., NEW SMYRNA BEACH, FL 32169 No data
CHANGE OF MAILING ADDRESS 2011-11-15 520 BARRACUDA BLVD., NEW SMYRNA BEACH, FL 32169 No data
AMENDMENT 1998-02-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-04-14
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State