Entity Name: | THE BREVARD COUNTY MEDICAL SOCIETY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Feb 1960 (65 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Oct 2016 (8 years ago) |
Document Number: | 700489 |
FEI/EIN Number |
591148414
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 515 Andros Lane, Indian Harbor Beach, FL, 32937, US |
Mail Address: | PO Box 126, MELBOURNE, FL, 32902, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Esposito Michael MD | President | PO Box 126, Melbourne, FL, 32902 |
Loftis Lauren MD | Past | PO Box 126, MELBOURNE, FL, 32902 |
Totty Moore Alicia | Exec | 1115 Ashley Ave, Satellite Beach, FL, 32937 |
Michael Esposito MD | Agent | 515 Andros Lane, Indian Harbor Beach, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-29 | Michael, Esposito, MD | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 515 Andros Lane, Indian Harbor Beach, FL 32937 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 515 Andros Lane, Indian Harbor Beach, FL 32937 | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-16 | - | - |
CHANGE OF MAILING ADDRESS | 2015-10-16 | 515 Andros Lane, Indian Harbor Beach, FL 32937 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
AMENDED ARTICLES AND NAME CHANGE | 1984-02-17 | THE BREVARD COUNTY MEDICAL SOCIETY, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000158109 | TERMINATED | 1000000883109 | BREVARD | 2021-04-01 | 2041-04-07 | $ 990.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-05-08 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-31 |
REINSTATEMENT | 2016-10-21 |
REINSTATEMENT | 2015-10-16 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-1148414 | Corporation | Unconditional Exemption | PO BOX 126, MELBOURNE, FL, 32902-0126 | 2024-03 | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Description | Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated. |
Exemption Type | 501(c)(6): Business leagues, chambers of commerce, real estate boards, etc. |
Revocation Date | 2017-03-15 |
Revocation Posting Date | 2017-06-12 |
Exemption Reinstatement Date | 2017-03-15 |
Determination Letter
Final Letter(s) |
FinalLetter_59-1148414_THEBREVARDCOUNTYMEDICALSOCIETYINC_09102023_00.pdf |
Date of last update: 03 Apr 2025
Sources: Florida Department of State