Search icon

PORT MALABAR RIFLE AND PISTOL CLUB, INC.

Company Details

Entity Name: PORT MALABAR RIFLE AND PISTOL CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 May 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2020 (4 years ago)
Document Number: 712840
FEI/EIN Number 59-2924741
Address: 610 HURLEY BLVD SW, PALM BAY, FL 32908
Mail Address: P O BOX 111000, PALM BAY, FL 32911
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Flynn, James H, President Agent 1008 Early Dr. NW, Palm Bay, FL 32907

Officer

Name Role Address
Taggart, David, Executive Oficer Officer 1242 Gideon St SW, Palm Bay, FL 32908

President

Name Role Address
Flynn, James H, President President 1008 Early Dr NW, Palm Bay, FL 32907
Charter, Duane A. President 4555 Willow Bend Dr., Melbourne, FL 32935

Director

Name Role Address
VELTEN, JUDY, Chief Instructor Director 3570 Jute Lane SE, PALM BAY, FL 32908
Charter, Duane A. Director 4555 Willow Bend Dr., Melbourne, FL 32935
Elam, John E. Director 696 Bloke Ave., Palm Bay, FL 32909

Vice President

Name Role Address
Wolford, Maria a, Vice President Vice President PO Box 110841, PALM BAY, FL 32911

Treasurer

Name Role Address
Watson, James A., Treasurer Treasurer 4051 Caparosa Cir, Melbourne, FL 32940

RD

Name Role Address
Bruton, Paul, Rifle Director RD 2553 Reflections Place, West Melbourne, FL 32904

Secretary

Name Role Address
Elam, John E. Secretary 696 Bloke Ave., Palm Bay, FL 32909
Degama , Jerry Secretary 610 HURLEY BLVD SW, PALM BAY, FL 32908

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-29 610 HURLEY BLVD SW, PALM BAY, FL 32908 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 610 HURLEY BLVD SW, PALM BAY, FL 32908 No data
REINSTATEMENT 2020-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 1008 Early Dr. NW, Palm Bay, FL 32907 No data
REGISTERED AGENT NAME CHANGED 2018-03-11 Flynn, James H, President No data
AMENDMENT 2016-08-25 No data No data
AMENDED AND RESTATEDARTICLES 2014-02-03 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-11-18
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-01-12
Amendment 2016-08-25
Off/Dir Resignation 2016-03-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State