Search icon

ASON INTERNATIONAL, INC.

Company Details

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

Agent

Name Role Address
ABRAMSON ELLEN Agent 3120 CEDAR BAY DRIVE, MELBOURNE, FL, 32934

President

Name Role Address
ABRAMSON ELLEN President 3120 Cedar Bay Dr, Melbourne, FL, 32934

Director

Name Role Address
Dale Swartout Director 1961 Admiralty Blvd, Rockledge, FL, 32955
Friese Seth Director 222 Potomac Ave, Salisbury, MD, 21804

Treasurer

Name Role Address
Rodelius Daniel Treasurer 3153 Dempsey Ave NW, Maple Lake, MN, 55358

Chairman

Name Role Address
Logan Doreen Chairman 5594 W Creekside Ln, Queen Creek, AZ, 851423163

Secretary

Name Role Address
Seitter Coleen Secretary 1214 Sugar Creek Ln, Rockledge, FL, 32955

Events

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

Documents

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