Entity Name: | SOUTH BREVARD FLOTILLA 42, 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: | 01 Apr 1971 (54 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | 720643 |
FEI/EIN Number |
591966942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1455 MAIN ST. N.E., PALM BAY, FL, 32905 |
Mail Address: | 1183 Homer St. NW, Palm Bay, FL, 32907, US |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PETERSON PETER C | Chief Executive Officer | 401 THIRD AVENUE, MELBOURNE BEACH, FL, 32951 |
KIRKMAN GLORIA C | Secretary | 1183 Homer St. NW, Palm Bay, FL, 32907 |
KIRKMAN GLORIA C | Treasurer | 1183 Homer St. NW, Palm Bay, FL, 32907 |
Triebell Robert W | Vice President | 196 Dotted Dove Lane, Indialantic, FL, 32903 |
Jules Moquin | Director | 2641 Vermont St, Melbourne, FL, 32904 |
Donahue Michael P | Director | 3427 Lawn Brook Court, MELBOURNE, FL, 32934 |
Koptiw Michaell C | President | 3135 Shady Dell Ln, Melbourne, FL, 32935 |
KIRKMAN GLORIA C | Agent | 1183 Homer St. NW, Palm Bay, FL, 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-04-10 | 1455 MAIN ST. N.E., PALM BAY, FL 32905 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-10 | 1183 Homer St. NW, Palm Bay, FL 32907 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-21 | KIRKMAN, GLORIA C | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-11 | 1455 MAIN ST. N.E., PALM BAY, FL 32905 | - |
AMENDMENT | 1989-02-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-22 |
ANNUAL REPORT | 2018-07-18 |
ANNUAL REPORT | 2017-04-23 |
ANNUAL REPORT | 2016-05-05 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-10 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-04-19 |
ANNUAL REPORT | 2011-04-07 |
ANNUAL REPORT | 2010-04-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State