Search icon

SOUTH BREVARD SHARING CENTER, INC.

Company Details

Entity Name: SOUTH BREVARD SHARING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Nov 1975 (49 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2005 (19 years ago)
Document Number: 728932
FEI/EIN Number 59-1604414
Address: 17 E. HIBISCUS BLVD., MELBOURNE, FL 32901
Mail Address: 17 E. HIBISCUS BLVD., MELBOURNE, FL 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HUFFMAN, PAMELA Agent 17 E. HIBISCUS BLVD., MELBOURNE, FL 32901

Executive Director

Name Role Address
Huffman, Pamela Executive Director 17 E. HIBISCUS BLVD., MELBOURNE, FL 32901

Treasurer

Name Role Address
Riddle, Seth Treasurer 17 E. HIBISCUS BLVD., MELBOURNE, FL 32901

Secretary

Name Role Address
Donald, Keri Secretary 17 E. HIBISCUS BLVD., MELBOURNE, FL 32901

Vice President

Name Role Address
Boudrie, Joyce Vice President 17 E. HIBISCUS BLVD., MELBOURNE, FL 32901

President

Name Role Address
Cassone, Jessica President 17 E. HIBISCUS BLVD., MELBOURNE, FL 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000079049 STREET TO HOME ACTIVE 2021-06-14 2026-12-31 No data 17 E HIBISCUS BLVD, MELBOURNE, FL, 32901
G17000055440 STREET TO HOME EXPIRED 2017-05-18 2022-12-31 No data 17 E. HIBISCUS BLVD, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 HUFFMAN, PAMELA No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-27 17 E. HIBISCUS BLVD., MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 2022-05-27 17 E. HIBISCUS BLVD., MELBOURNE, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 2022-05-27 17 E. HIBISCUS BLVD., MELBOURNE, FL 32901 No data
CANCEL ADM DISS/REV 2005-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-22
Reg. Agent Change 2022-05-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-17
Reg. Agent Change 2017-08-31
ANNUAL REPORT 2017-02-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State