Entity Name: | NORTH BREVARD CHURCH OF CHRIST, INCORPORATED |
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: | 16 Sep 1965 (60 years ago) |
Document Number: | 709600 |
FEI/EIN Number |
592899472
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3585 S PARK AVENUE, TITUSVILLE, FL, 32780, US |
Mail Address: | P. O. BOX 2136, TITUSVILLE, FL, 32781-2136, US |
ZIP code: | 32780 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Sands William | Vice President | 1370 War Eagle Blvd, TITUSVILLE, FL, 32796 |
GRIFFIN CHARLES F | Director | 2948 STAG COURT, MIMS, FL, 32754 |
TAGTOW MICKEY J | Treasurer | 6080 SOUTH BARNA AVENUE, TITUSVILLE, FL, 32780 |
Hunter Douglas L | Director | 3160 Knox McRae Drive, TITUSVILLE, FL, 32780 |
Hunter Douglas L | Agent | 3160 Knox McRae Dr, TITUSVILLE, FL, 32780 |
Sands William | Director | 1370 War Eagle Blvd, TITUSVILLE, FL, 32796 |
Fitzgerald Brent D | Director | 2975 Briarwood Ln, TITUSVILLE, FL, 32796 |
Fitzgerald Brent D | Secretary | 2975 Briarwood Ln, TITUSVILLE, FL, 32796 |
GRIFFIN CHARLES F | President | 2948 STAG COURT, MIMS, FL, 32754 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-04-03 | Hunter, Douglas L | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-03 | 3160 Knox McRae Dr, TITUSVILLE, FL 32780 | - |
CHANGE OF PRINCIPAL ADDRESS | 1994-04-07 | 3585 S PARK AVENUE, TITUSVILLE, FL 32780 | - |
CHANGE OF MAILING ADDRESS | 1994-04-07 | 3585 S PARK AVENUE, TITUSVILLE, FL 32780 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-04-03 |
Reg. Agent Change | 2018-10-23 |
ANNUAL REPORT | 2018-02-18 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State