Entity Name: | THE BREVARD KENNEL CLUB, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 21 Sep 1970 (54 years ago) |
Document Number: | 719355 |
FEI/EIN Number | 59-1941140 |
Address: | 5565 Jamaica Rd, Cocoa, FL 32927 |
Mail Address: | 1232 Cooper Bridge Rd, Woodruff, SC 29388 |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Dyal, Marsha L | Agent | 1232 Cooper Bridge Rd, Woodruff, FL 29388 |
Name | Role | Address |
---|---|---|
Corney, Edna | President | 5565 Jamaica Rd, Cocoa, FL 32927 |
Name | Role | Address |
---|---|---|
Eberhardt, Tracy | Director | 5650 Ranch Road, Cocoa, FL 32927 |
Thibodeaux, Susan | Director | 5100 Banana Ave, Cocoa, FL 32926 |
Gibson, Melody | Director | 5640 Ranch Road, Cocoa, FL 32927 |
Name | Role | Address |
---|---|---|
Kovacs, Leslie | Vice President | 26995 HWY 42, UMATILLA, FL 32784 |
Name | Role | Address |
---|---|---|
Dyal, Marsha | Treasurer | 1232 Cooper Bridge Rd, Woodruff, SC 29388 |
Name | Role | Address |
---|---|---|
Halkovic, Kristin | Secretary | 8 Point View Place, Cocoa, FL 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-05 | 5565 Jamaica Rd, Cocoa, FL 32927 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-05 | Dyal, Marsha L | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-05 | 1232 Cooper Bridge Rd, Woodruff, FL 29388 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-10 | 5565 Jamaica Rd, Cocoa, FL 32927 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
AMENDED ANNUAL REPORT | 2023-06-22 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-10 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-02 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State