Entity Name: | THE PROPELLER CLUB OF THE UNITED STATES, PORT OF CANAVERAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Jul 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2005 (19 years ago) |
Document Number: | N99000006048 |
FEI/EIN Number | 593605004 |
Address: | 9060 Herring Street, Cape Canaveral, FL, 32920, US |
Mail Address: | P.O. BOX 501, PORT CANAVERAL, FL, 32920, US |
ZIP code: | 32920 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Grimison Thomas R | Agent | 1275 Island Dr., Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
Grimison Thomas | Treasurer | 1275 Island Dr, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
Clifton Theresa | President | PO Box 501, Cape Canaveral, FL, 32920 |
Name | Role | Address |
---|---|---|
Seilski Robert | Secretary | P.O. BOX 501, PORT CANAVERAL, FL, 32920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-06 | Grimison, Thomas R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-06 | 1275 Island Dr., Merritt Island, FL 32952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 9060 Herring Street, Cape Canaveral, FL 32920 | No data |
REINSTATEMENT | 2005-10-05 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State