Search icon

UNITARIAN UNIVERSALIST CHURCH OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: UNITARIAN UNIVERSALIST CHURCH OF BREVARD, 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: 04 Jun 1963 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2016 (8 years ago)
Document Number: 705716
FEI/EIN Number 59-2629660

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2185 MEADOWLANE AVE, W MELBOURNE, FL, 32904, US
Mail Address: 2185 MEADOWLANE AVE, W MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Draheim John Treasurer 867 Donna Drive, Incline Village, NV, 89450
Fenton Cindy President 3355 Salt Marsh Circle, West Melbourne, FL, 32904
Kilby James Vice President 1660 Anson Road, Melbourne, FL, 32934
Kennedy Kathleen Trustee 835 Cochran Rd SE, Palm Bay, FL, 32909
Springer Jonathon Trustee 1740 Whitman Drive, West Melbourne, FL, 32904
Marker Bev Trustee 78 Overlook Drive, Micco, FL, 32976
Kilby James G Agent 2185 MEADOWLANE, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-22 Kilby, James G -
AMENDMENT 2016-10-19 - -
REGISTERED AGENT ADDRESS CHANGED 2007-01-22 2185 MEADOWLANE, MELBOURNE, FL 32904 -
NAME CHANGE AMENDMENT 1997-05-01 UNITARIAN UNIVERSALIST CHURCH OF BREVARD, INC. -
CHANGE OF PRINCIPAL ADDRESS 1993-03-15 2185 MEADOWLANE AVE, W MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 1993-03-15 2185 MEADOWLANE AVE, W MELBOURNE, FL 32904 -
REINSTATEMENT 1985-01-15 - -
INVOLUNTARILY DISSOLVED 1984-11-21 - -
NAME CHANGE AMENDMENT 1974-08-08 UNITARIAN UNIVERSALIST FELLOWSHIP OF MELBOURNE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-22
Amendment 2016-10-19
ANNUAL REPORT 2016-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State