Search icon

S.P.C.A. OF NORTH BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: S.P.C.A. OF NORTH BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Oct 2006 (19 years ago)
Document Number: 749009
FEI/EIN Number 591989109

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6035 SISSON RD, TITUSVILLE, FL, 32780, US
Mail Address: PO BOX 5513, TITUSVILLE, FL, 32781-5513, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Olsen Cheryl Vice President 6675 Corto Road, Cocoa, FL, 32927
CRAIG JILL Director 4270 BURKHOLM ROAD, MIMS, FL, 32754
SMART RENEE S Secretary 6412 WINDOVER HWY, TITUSVILLE, FL, 32780
Granger Linda J Treasurer 3455 Hammock Rd, Mims, FL, 32754
Cable David Director 1101 S. Miramar Ave, Indialantic, FL, 32903
Thomas Melody D Director 5465 High Pasture Way, Melbourne, FL, 32940
LOYD MICAH Agent 3835 S. HOPKINS BLVD, TITUSVILLE, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042085 SPCA OF BREVARD, INC. ACTIVE 2013-05-01 2028-12-31 - PO BOX 5513, TITUSVILLE, FL, 32783
G08359900317 SPCA THRIFT STORE ACTIVE 2008-12-24 2028-12-31 - PO BOX 5513, TITUSVILLE, FL, 32781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 6035 SISSON RD, TITUSVILLE, FL 32780 -
CHANGE OF MAILING ADDRESS 2023-01-11 6035 SISSON RD, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2023-01-11 THOMAS, MELODY -
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 2465 HIGH PASTURE WAY, MELBOURNE, FL 32940 -
AMENDMENT 2006-10-19 - -
AMENDMENT 1997-01-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-06

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
494500.00
Total Face Value Of Loan:
494500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
494500
Current Approval Amount:
494500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
497385.71

Date of last update: 03 Jun 2025

Sources: Florida Department of State