Entity Name: | TEMPORARY DISASTER SHELTERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Jun 2008 (17 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Jul 2008 (17 years ago) |
Document Number: | P08000059182 |
FEI/EIN Number | 223980261 |
Address: | 327 Lexie Court, Merritt Island, FL, 32952, US |
Mail Address: | 327 Lexie Court, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
Ferrall Sharon | Vice President | 327 Lexie Ct, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
Ferrall Maria E | Secretary | 327 Lexie Court, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
FERRALL CHARLES M. | President | 327 LEXIE CT., MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
Bernier Stacey | Treasurer | 952 whetstone place, rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 327 Lexie Court, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 327 Lexie Court, Merritt Island, FL 32952 | No data |
AMENDMENT | 2008-07-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-05-31 |
ANNUAL REPORT | 2020-06-01 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State