Entity Name: | INDIAN RIVER AMATEUR RADIO CLUB, 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: | 03 Jun 1982 (43 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Oct 2015 (9 years ago) |
Document Number: | 763550 |
FEI/EIN Number |
592745801
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2345 BACON COURT, MERRITT ISLAND, FL, 32953, US |
Mail Address: | P.O. BOX 237285, COCOA, FL, 32923, US |
ZIP code: | 32953 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Luchuk Steve N | President | 2345 Bacon Court, Merrritt Island, FL, 32953 |
Payne Viron N | Director | 1566 University Lane, Cocoa, FL, 32922 |
Lerrett Dave K | Treasurer | 760 Sunset Lakes Dr, MERRITT ISLAND, FL, 32955 |
DELGADO ARMANDO F | Secretary | 4880 N COURTENAY PKY, MERRITT ISLAND, FL, 32953 |
HORPE SAMUEL J | Vice President | 178 BIMINI ROAD, COCOA BEACH, FL, 32931 |
SCORAH ROBERT N | Director | 4950 RALPHS LN, MERRITT ISLAND, FL, 32953 |
LUCHUK STEVEN W | Agent | 2345 BACON COURT, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-10-27 | LUCHUK, STEVEN W | - |
REINSTATEMENT | 2015-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-03-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-18 | 2345 BACON COURT, MERRITT ISLAND, FL 32953 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2009-01-05 | 2345 BACON COURT, MERRITT ISLAND, FL 32953 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-05 | 2345 BACON COURT, MERRITT ISLAND, FL 32953 | - |
NAME CHANGE AMENDMENT | 1986-10-01 | INDIAN RIVER AMATEUR RADIO CLUB, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-17 |
ANNUAL REPORT | 2022-02-19 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-04-06 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-21 |
REINSTATEMENT | 2015-10-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State