Entity Name: | ASON INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Dec 1997 (27 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jan 2014 (11 years ago) |
Document Number: | N98000000006 |
FEI/EIN Number | 593484464 |
Address: | 6105 N Wickham Rd #411210, MELBOURNE, FL, 32941, US |
Mail Address: | PO Box 411210, MELBOURNE, FL, 32941, US |
ZIP code: | 32941 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABRAMSON ELLEN | Agent | 3120 CEDAR BAY DRIVE, MELBOURNE, FL, 32934 |
Name | Role | Address |
---|---|---|
ABRAMSON ELLEN | President | 3120 Cedar Bay Dr, Melbourne, FL, 32934 |
Name | Role | Address |
---|---|---|
Dale Swartout | Director | 1961 Admiralty Blvd, Rockledge, FL, 32955 |
Friese Seth | Director | 222 Potomac Ave, Salisbury, MD, 21804 |
Name | Role | Address |
---|---|---|
Rodelius Daniel | Treasurer | 3153 Dempsey Ave NW, Maple Lake, MN, 55358 |
Name | Role | Address |
---|---|---|
Logan Doreen | Chairman | 5594 W Creekside Ln, Queen Creek, AZ, 851423163 |
Name | Role | Address |
---|---|---|
Seitter Coleen | Secretary | 1214 Sugar Creek Ln, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-11 | 6105 N Wickham Rd #411210, MELBOURNE, FL 32941 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-29 | 6105 N Wickham Rd #411210, MELBOURNE, FL 32941 | No data |
AMENDMENT | 2014-01-21 | No data | No data |
AMENDMENT | 2006-09-08 | No data | No data |
AMENDMENT | 2003-11-05 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2002-01-24 | 3120 CEDAR BAY DRIVE, MELBOURNE, FL 32934 | No data |
AMENDMENT | 2000-08-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 1998-08-13 | ABRAMSON, ELLEN | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-31 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-03-21 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State