Entity Name: | MELBOURNE ALUMNAE PANHELLENIC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 15 Sep 1980 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2017 (7 years ago) |
Document Number: | 754179 |
FEI/EIN Number | 23-7181881 |
Address: | 435 Footman Lane, Merritt Island, FL 32952 |
Mail Address: | P.O. BOX 372154, SATELLITE BEACH, FL 32937 |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Knippel, Wendy B | Agent | 435 Footman Lane, Merritt Island, FL 32952 |
Name | Role | Address |
---|---|---|
Knippel, Wendy B | Asst. Treasurer | 435 Footman Lane, Merritt Island, FL 32952 |
Name | Role | Address |
---|---|---|
Oates, Kim | Treasurer | 2260 Front Street, 303 Melbourne, FL 32901 |
Name | Role | Address |
---|---|---|
Tomarchio, Fran | Corresponding Secretary | 436 South Waterway Dr, Satellite Beach, FL 32937 |
Name | Role | Address |
---|---|---|
Pantello, Jackie | President | 2100 N Atlantic Avenue, PH3 Cocoa Beach, FL 32931-3324 |
Name | Role | Address |
---|---|---|
Reed, Jan | Vice President | 10630 S Tropical Trail, Merritt Island, FL 32952 |
Name | Role | Address |
---|---|---|
Killingsworth, Carol | Recording Secretary | 901 Atlantic Avenue, Melbourne Beach, FL 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 435 Footman Lane, Merritt Island, FL 32952 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 435 Footman Lane, Merritt Island, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 435 Footman Lane, Merritt Island, FL 32952 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Knippel, Wendy B | No data |
REINSTATEMENT | 2017-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
NAME CHANGE AMENDMENT | 1990-06-29 | MELBOURNE ALUMNAE PANHELLENIC, INC. | No data |
AMENDMENT | 1984-09-04 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-05 |
REINSTATEMENT | 2017-10-04 |
ANNUAL REPORT | 2016-08-01 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 05 Feb 2025
Sources: Florida Department of State