BREVARD ACHIEVEMENT CENTER, INC. - Florida Company Profile

Entity Name: | BREVARD ACHIEVEMENT CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 08 Feb 1968 (58 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Jun 1975 (50 years ago) |
Document Number: | 714075 |
FEI/EIN Number | 591203280 |
Address: | 1845 COGSWELL STREET, ROCKLEDGE, FL, 32955 |
Mail Address: | 1845 COGSWELL STREET, ROCKLEDGE, FL, 32955 |
ZIP code: | 32955 |
City: | Rockledge |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Payne Diane E | Secretary | 1845 Cogswell St., Rockledge, FL, 32955 |
Rogers Ryan R | Chief Financial Officer | 1845 COGSWELL STREET, ROCKLEDGE, FL, 32955 |
Patel Amar | Chief Executive Officer | 1845 Cogswell St., Rockledge, FL, 32955 |
Weiss Donald | Director | 1845 Cogswell St, Rockledge, FL, 32955 |
Miller Jason | Treasurer | 1845 COGSWELL STREET, ROCKLEDGE, FL, 32955 |
Tellechea Patricia E | Chairman | 1845 Cogswell St, Rockledge, FL, 32955 |
ROGERS RYAN R | Agent | 1845 COGSWELL ST, ROCKLEDGE, FL, 32955 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000029590 | BAC | ACTIVE | 2019-03-04 | 2029-12-31 | - | 1845 COGSWELL ST, ROCKLEDGE, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 1994-02-02 | ROGERS, RYAN R | - |
REGISTERED AGENT ADDRESS CHANGED | 1994-02-02 | 1845 COGSWELL ST, ROCKLEDGE, FL 32955 | - |
NAME CHANGE AMENDMENT | 1975-06-02 | BREVARD ACHIEVEMENT CENTER, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BREVARD ACHIEVEMENT CENTER, INC. VS LAUREN C. CAMP, INDIVIDUALLY AND AS GUARDIAN ADVOCATE OF E.L.F. | 5D2018-0468 | 2018-02-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BREVARD ACHIEVEMENT CENTER, INC. |
Role | Petitioner |
Status | Active |
Representations | Angela C. Flowers |
Name | LAUREN C. CAMP |
Role | Respondent |
Status | Active |
Representations | S. Sammy Cacciatore, Jr., ARNOLD R. GINSBERG |
Name | E.L.F. |
Role | Respondent |
Status | Active |
Name | HON. STEPHEN R. KOONS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-09-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-09-20 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-08-31 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | Granted - Authored Opinion ~ PETITION GRANTED, ORDER QUASHED, AND REMANDED FOR FURTHER PROCEEDINGS. |
Docket Date | 2018-04-02 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | BREVARD ACHIEVEMENT CENTER, INC. |
Docket Date | 2018-03-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | LAUREN C. CAMP |
Docket Date | 2018-03-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | LAUREN C. CAMP |
Docket Date | 2018-03-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LAUREN C. CAMP |
Docket Date | 2018-03-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE 3/27 |
Docket Date | 2018-02-15 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2018-02-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ FILED HERE 2/13/18 |
On Behalf Of | BREVARD ACHIEVEMENT CENTER, INC. |
Docket Date | 2018-02-14 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION AS TO PAGE NUMBERS ONLY; FILED HERE 2/13/18; PT ANGELA C FLOWERS 510408 |
On Behalf Of | BREVARD ACHIEVEMENT CENTER, INC. |
Docket Date | 2018-02-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-02-13 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 2/12/18 |
On Behalf Of | BREVARD ACHIEVEMENT CENTER, INC. |
Docket Date | 2018-02-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-08 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State