Detail by Entity Name
Florida Not For Profit Corporation
SPACE COAST RECOVERY, INC.
Filing Information
717377
23-7061960
10/16/1969
FL
ACTIVE
NAME CHANGE AMENDMENT
01/07/2019
NONE
Principal Address
Changed: 03/13/1989
1215 LAKE DRIVE
COCOA, FL 32922
COCOA, FL 32922
Changed: 03/13/1989
Mailing Address
Changed: 03/13/1989
1215 LAKE DRIVE
COCOA, FL 32922
COCOA, FL 32922
Changed: 03/13/1989
Registered Agent Name & Address
Thrower, Barbie J
Name Changed: 03/10/2014
Address Changed: 03/13/1989
1215 LAKE DR
COCOA, FL 32922
COCOA, FL 32922
Name Changed: 03/10/2014
Address Changed: 03/13/1989
Officer/Director Detail
Name & Address
Title Director, Chairman
Mayer, Donald
Title Director
Edmond, Alton
Title Director, Treasurer
Shaffer, Sonia
Title Director
Ferron, Glenn
Title Director
Weiss, Jonathan
Title CEO
Thrower, Barbie
Title Director, Chairman
Mayer, Donald
1215 LAKE DRIVE
COCOA, FL 32922
COCOA, FL 32922
Title Director
Edmond, Alton
1215 LAKE DRIVE
COCOA, FL 32922
COCOA, FL 32922
Title Director, Treasurer
Shaffer, Sonia
1215 LAKE DRIVE
COCOA, FL 32922
COCOA, FL 32922
Title Director
Ferron, Glenn
1215 LAKE DRIVE
COCOA, FL 32922
COCOA, FL 32922
Title Director
Weiss, Jonathan
1215 LAKE DRIVE
COCOA, FL 32922
COCOA, FL 32922
Title CEO
Thrower, Barbie
1215 LAKE DRIVE
COCOA, FL 32922
COCOA, FL 32922
Annual Reports
Report Year | Filed Date |
2022 | 02/14/2022 |
2023 | 01/30/2023 |
2024 | 02/05/2024 |
Document Images