Search icon

INDIAN RIVER AMATEUR RADIO CLUB, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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