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
1215 LAKE DRIVE
COCOA, FL 32922

Changed: 03/13/1989
Mailing Address
1215 LAKE DRIVE
COCOA, FL 32922

Changed: 03/13/1989
Registered Agent Name & Address Thrower, Barbie J
1215 LAKE DR
COCOA, FL 32922

Name Changed: 03/10/2014

Address Changed: 03/13/1989
Officer/Director Detail Name & Address

Title Director, Chairman

Mayer, Donald
1215 LAKE DRIVE
COCOA, FL 32922

Title Director

Edmond, Alton
1215 LAKE DRIVE
COCOA, FL 32922

Title Director, Treasurer

Shaffer, Sonia
1215 LAKE DRIVE
COCOA, FL 32922

Title Director

Ferron, Glenn
1215 LAKE DRIVE
COCOA, FL 32922

Title Director

Weiss, Jonathan
1215 LAKE DRIVE
COCOA, FL 32922

Title CEO

Thrower, Barbie
1215 LAKE DRIVE
COCOA, FL 32922

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 01/30/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/30/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
02/11/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
01/07/2019 -- Name Change View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
12/13/2010 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
08/05/2009 -- ANNUAL REPORT View image in PDF format
05/27/2009 -- Reg. Agent Change View image in PDF format
06/27/2008 -- Merger View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
10/12/2007 -- REINSTATEMENT View image in PDF format
07/02/2006 -- ANNUAL REPORT View image in PDF format
01/04/2005 -- ANNUAL REPORT View image in PDF format
06/30/2004 -- ANNUAL REPORT View image in PDF format
09/08/2003 -- ANNUAL REPORT View image in PDF format
11/12/2002 -- Name Change View image in PDF format
10/28/2002 -- REINSTATEMENT View image in PDF format
08/01/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
02/15/1999 -- ANNUAL REPORT View image in PDF format
06/03/1998 -- ANNUAL REPORT View image in PDF format
02/07/1997 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
04/12/1995 -- ANNUAL REPORT View image in PDF format