Search icon

JUNIOR LEAGUE OF CENTRAL & NORTH BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: JUNIOR LEAGUE OF CENTRAL & NORTH BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 1967 (57 years ago)
Date of dissolution: 22 Sep 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Sep 2020 (5 years ago)
Document Number: 713493
FEI/EIN Number 237117325

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

Address: 8035 Spyglass Hill Road, Melbourne, FL, 32940, US
Mail Address: PO BOX 847, COCOA, FL, 32923-0847, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SLAUGHTER STACY Vice President PO BOX 847, COCOA, FL, 329230847
HUBBELL ASHLEY President PO BOX 847, COCOA, FL, 329230847
Rickards Tammy Director PO BOX 847, COCOA, FL, 329230847
PRAY LAURA ANNE Director PO BOX 847, COCOA, FL, 329230847
LEE ALYSIA Director PO BOX 847, COCOA, FL, 329230847
Sara Leidich Treasurer PO BOX 847, COCOA, FL, 329230847
Pray Laura A Agent 8035 Spyglass Hill Road, Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 8035 Spyglass Hill Road, Melbourne, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 8035 Spyglass Hill Road, Melbourne, FL 32940 -
REGISTERED AGENT NAME CHANGED 2015-04-23 Pray, Laura Anne -
CHANGE OF MAILING ADDRESS 2014-02-21 8035 Spyglass Hill Road, Melbourne, FL 32940 -
AMENDMENT 1995-12-05 - -
AMENDMENT AND NAME CHANGE 1985-06-18 JUNIOR LEAGUE OF CENTRAL & NORTH BREVARD, INC. -
NAME CHANGE AMENDMENT 1984-03-30 JUNIOR LEAGUE OF COCOA-TITUSVILLE, FLORIDA, INC. -
AMENDMENT 1982-11-17 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-22
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-02-21
ANNUAL REPORT 2013-03-01
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-03-03
ANNUAL REPORT 2009-02-16
ANNUAL REPORT 2008-09-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State