Search icon

MELBOURNE ALUMNAE PANHELLENIC, INC.

Company Details

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

Agent

Name Role Address
Knippel, Wendy B Agent 435 Footman Lane, Merritt Island, FL 32952

Asst. Treasurer

Name Role Address
Knippel, Wendy B Asst. Treasurer 435 Footman Lane, Merritt Island, FL 32952

Treasurer

Name Role Address
Oates, Kim Treasurer 2260 Front Street, 303 Melbourne, FL 32901

Corresponding Secretary

Name Role Address
Tomarchio, Fran Corresponding Secretary 436 South Waterway Dr, Satellite Beach, FL 32937

President

Name Role Address
Pantello, Jackie President 2100 N Atlantic Avenue, PH3 Cocoa Beach, FL 32931-3324

Vice President

Name Role Address
Reed, Jan Vice President 10630 S Tropical Trail, Merritt Island, FL 32952

Recording Secretary

Name Role Address
Killingsworth, Carol Recording Secretary 901 Atlantic Avenue, Melbourne Beach, FL 32951

Events

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

Documents

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