Search icon

10 - 13 CLUB OF BREVARD COUNTY, INC.

Company Details

Entity Name: 10 - 13 CLUB OF BREVARD COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 22 Jun 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Mar 2021 (4 years ago)
Document Number: 758848
FEI/EIN Number 59-2166820
Address: 3979 Gardenwood Circle, Grant, FL 32949
Mail Address: P O BOX 540382, Merritt Island, FL 32954-0382
ZIP code: 32949
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
HAMILTON, EDWARD WILLIAM Agent 3979 Gardenwood Circle, Grant, FL 32949

President

Name Role Address
Calderon, Marco President 3700 Savannahs Drive, Merritt Island, FL 32953

Vice President

Name Role Address
Boettjer, Alfred William Vice President 1000 Galleon Street, Cocoa, FL 32927

Executive Secretary

Name Role Address
Kingston, William Executive Secretary 726 Old Country Road, Palm Bay, FL 32909

Treasurer

Name Role Address
HAMILTON, EDWARD William Treasurer 3979 Gardenwood Circle, Grant, FL 32949

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 3979 Gardenwood Circle, Grant, FL 32949 No data
CHANGE OF MAILING ADDRESS 2023-02-16 3979 Gardenwood Circle, Grant, FL 32949 No data
REGISTERED AGENT NAME CHANGED 2023-02-16 HAMILTON, EDWARD WILLIAM No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 3979 Gardenwood Circle, Grant, FL 32949 No data
REINSTATEMENT 2021-03-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
AMENDMENT 1984-05-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-07-14
REINSTATEMENT 2021-03-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-11

Date of last update: 05 Feb 2025

Sources: Florida Department of State