Search icon

BREVARD VETERANS COUNCIL, INC.

Company Details

Entity Name: BREVARD VETERANS COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 May 1979 (46 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 01 Jun 1990 (35 years ago)
Document Number: 747128
FEI/EIN Number 59-2447430
Address: 400 S. SYKES CREEK PKWY., MERRITT ISLAND, FL 32952
Mail Address: 400 S. SYKES CREEK PKWY., MERRITT ISLAND, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Clayton, David Dodge Agent 400 S Sykes Creek Parkway, MERRITT ISLAND, FL 32952

Vice Chair

Name Role Address
Carleton, Jim Vice Chair 400 S. SYKES CREEK PKWY., MERRITT ISLAND, FL 32952

Treas

Name Role Address
Clayton, David Dodge Treas 400 S. SYKES CREEK PKWY., MERRITT ISLAND, FL 32952

Sec

Name Role Address
Blanchard, Kristi Sec 400 S. SYKES CREEK PKWY., MERRITT ISLAND, FL 32952

Chair

Name Role Address
Pearsall, Don Chair 400 S. SYKES CREEK PKWY., MERRITT ISLAND, FL 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-20 Clayton, David Dodge No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 400 S Sykes Creek Parkway, MERRITT ISLAND, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 1991-02-26 400 S. SYKES CREEK PKWY., MERRITT ISLAND, FL 32952 No data
CHANGE OF MAILING ADDRESS 1991-02-26 400 S. SYKES CREEK PKWY., MERRITT ISLAND, FL 32952 No data
RESTATED ARTICLES 1990-06-01 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-05-20
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-16

Date of last update: 05 Feb 2025

Sources: Florida Department of State