Search icon

THE CENTRAL BREVARD ROCK AND GEM CLUB INC.

Company Details

Entity Name: THE CENTRAL BREVARD ROCK AND GEM CLUB INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jan 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 2018 (7 years ago)
Document Number: 756117
FEI/EIN Number 59-1721955
Address: 357 IMPERIAL BLVD, D1, CAPE CANAVERAL, FL 32920
Mail Address: PO BOX 542742, MERRITT ISLAND, FL 32954
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Huntington, Michele Agent 3601 S Banana River Blvd, A405, Cocoa Beach, FL 32931

President

Name Role Address
Bishop, Elizabeth President PO Box 541283, Merritt Island, FL 32754

Vice President

Name Role Address
Vento, Mario Vice President 100 S Holiday Lane, Titusville, FL 32796

Secretary

Name Role Address
Mestre, Roz Secretary 1867 Longleaf Rd, Cocoa, FL 32926

Treasurer

Name Role Address
Huntington, Michele Treasurer 3601 S Banana River Blvd, A405 Cocoa Beach, FL 32931

Director

Name Role Address
Catana, John Director 3805 Stonemount Dr, Cocoa, FL 32926
Fellows, Sara Director 2520 Via Vittoria Court, Merritt Island, FL 32953
Estes, Erleen Director 1208 Waldenpond Ct, Rockledge, FL 32955

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-17 Huntington, Michele No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 3601 S Banana River Blvd, A405, Cocoa Beach, FL 32931 No data
AMENDMENT 2018-06-21 No data No data
REINSTATEMENT 2011-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-05-09 357 IMPERIAL BLVD, D1, CAPE CANAVERAL, FL 32920 No data
CHANGE OF MAILING ADDRESS 2007-02-12 357 IMPERIAL BLVD, D1, CAPE CANAVERAL, FL 32920 No data
REINSTATEMENT 1989-01-27 No data No data
INVOLUNTARILY DISSOLVED 1988-11-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-17
Amendment 2018-06-21
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-13

Date of last update: 05 Feb 2025

Sources: Florida Department of State