Search icon

SPACE COAST GRIEF EDUCATION ALLIANCE, INC.

Company Details

Entity Name: SPACE COAST GRIEF EDUCATION ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 24 Jul 1997 (28 years ago)
Date of dissolution: 28 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 28 Jan 2015 (10 years ago)
Document Number: N97000004242
FEI/EIN Number 59-3460990
Address: 400 N Burnett Road, Cocoa, FL 32926
Mail Address: PO Box 281, Cocoa, FL 32923
ZIP code: 32926
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Petty, Mary L Agent 400 N Burnett Road, Cocoa, FL 32926

President

Name Role Address
DeAnda, Lisa, Pres President 400 N Burnett Road, Cocoa, FL 32926

Vice President

Name Role Address
Willis, Charlotte Vice President 815 Brian Creek Blvd NE, Palm Bay, FL 32904

Treasurer

Name Role Address
Petty, Mary L Treasurer 400 N Burnett Road, Cocoa, FL 32926

Secretary

Name Role Address
Alexander, Candi Secretary 1446 28th Avenue, Vero Beach, FL 32960

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2015-01-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-10 400 N Burnett Road, Cocoa, FL 32926 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-10 400 N Burnett Road, Cocoa, FL 32926 No data
CHANGE OF MAILING ADDRESS 2014-03-10 400 N Burnett Road, Cocoa, FL 32926 No data
REGISTERED AGENT NAME CHANGED 2014-03-10 Petty, Mary L No data
NAME CHANGE AMENDMENT 2009-11-17 SPACE COAST GRIEF EDUCATION ALLIANCE, INC. No data
NAME CHANGE AMENDMENT 2009-09-16 SPACE COAST GRIEF ALLIANCE, INC. No data
AMENDMENT 2000-06-19 No data No data

Documents

Name Date
CORAPVDWN 2015-01-28
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-01-10
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-11
Name Change 2009-11-17
Name Change 2009-09-16
ANNUAL REPORT 2009-01-18
ANNUAL REPORT 2008-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State