Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
AQUARIAN UNIVERSAL MISSION, INC.
Filing Information
731983
59-1845777
02/26/1975
FL
ACTIVE
REINSTATEMENT
10/15/2001
Principal Address
Changed: 04/28/2003
6615 N ATLANTIC AVE
B
CAPE CANAVERAL, FL 32920
B
CAPE CANAVERAL, FL 32920
Changed: 04/28/2003
Mailing Address
Changed: 04/25/2005
6615 N ATLANTIC AVE
B
CAPE CANAVERAL, FL 32920
B
CAPE CANAVERAL, FL 32920
Changed: 04/25/2005
Registered Agent Name & Address
Powell, Dune T
Name Changed: 02/16/2019
Address Changed: 02/16/2019
860 N. Tropical Trail
Merritt Island, FL 32953
Merritt Island, FL 32953
Name Changed: 02/16/2019
Address Changed: 02/16/2019
Officer/Director Detail
Name & Address
Title Director
O'HARE, SEAN P
Title Secretary
Deebel, Samantha
Title Treasurer
Powell, Dune
Title Chairman
Silver, Jay
Title President
Powell, Beach
Title Director
O'HARE, SEAN P
1250 S ATLANTIC AVE
COCOA BEACH, FL 32931
COCOA BEACH, FL 32931
Title Secretary
Deebel, Samantha
9 Alexander St
Apt A
Cocoa, FL 32922
Apt A
Cocoa, FL 32922
Title Treasurer
Powell, Dune
860 N. Tropical Trail
Merritt Island, FL 32953
Merritt Island, FL 32953
Title Chairman
Silver, Jay
1240 South Atlantic Avenue
Cocoa Beach, FL 32931
Cocoa Beach, FL 32931
Title President
Powell, Beach
860 North Tropical Trail
Merritt Island, FL 32953
Merritt Island, FL 32953
Annual Reports
Report Year | Filed Date |
2022 | 02/16/2022 |
2023 | 02/28/2023 |
2024 | 04/08/2024 |
Document Images