Search icon

ESTATE PLANNING COUNCIL OF BREVARD COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: ESTATE PLANNING COUNCIL OF BREVARD COUNTY, 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: 16 May 1983 (42 years ago)
Document Number: 768463
FEI/EIN Number 596862388

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: Community Foundation for Brevard, 1361 Bedford Drive, Melbourne, FL, 32940, US
Mail Address: Community Foundation for Brevard, 1361 Bedford Drive, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bourlier Dottie Imme Buckingham Strategic Wealth, Indian Harbour Beach, FL, 32937
Grimison Theresa Secretary Community Foundation for Brevard, Melbourne, FL, 32940
Boyd Mark J President 384 Norwood Ave., Satellite Beach, FL, 32937
Culhane Patrick Vice President Truist, Melbourne, FL, 32901
Lawler Lauren At Benjamin F. Edwards & Co., Melbourne, FL, 32901
Lawler Lauren L Benjamin F. Edwards & Co., Melbourne, FL, 32901
Grimison Theresa Agent Community Foundation for Brevard, Melbourne, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 Community Foundation for Brevard, 1361 Bedford Drive, Suite 102, Melbourne, FL 32940 -
CHANGE OF MAILING ADDRESS 2022-04-08 Community Foundation for Brevard, 1361 Bedford Drive, Suite 102, Melbourne, FL 32940 -
REGISTERED AGENT NAME CHANGED 2022-04-08 Grimison, Theresa -
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 Community Foundation for Brevard, 1361 Bedford Drive, Suite 102, Melbourne, FL 32940 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2018-09-07
ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-6862388 Corporation Unconditional Exemption 1361 BEDFORD DRIVE, MELBOURNE, FL, 32940-1996 1987-08
In Care of Name % MARY JUNE JOSEPH
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-06
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities -
Sort Name -

Form 990-N (e-Postcard)

Organization Name ESTATE PLANNING COUNCIL OF BREVARD COUNTY INC
EIN 59-6862388
Tax Year 2022
Beginning of tax period 2022-07-01
End of tax period 2023-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1361 Bedford Drive, Melbourne, FL, 32940, US
Principal Officer's Name Dottie Bourlier
Principal Officer's Address 2000 South Patrick Drive, Indian Harbour Beach, FL, 32937, US
Organization Name ESTATE PLANNING COUNCIL OF BREVARD COUNTY INC
EIN 59-6862388
Tax Year 2021
Beginning of tax period 2021-07-01
End of tax period 2022-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1361 Bedford Drive, Melbourne, FL, 32940, US
Principal Officer's Name Dottie Bourlier
Principal Officer's Address 2000 South Patrick Drive, Indian Harbour Beach, FL, 32937, US
Organization Name ESTATE PLANNING COUNCIL OF BREVARD COUNTY INC
EIN 59-6862388
Tax Year 2020
Beginning of tax period 2020-07-01
End of tax period 2021-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 360748, Melbourne, FL, 32935, US
Principal Officer's Name Theresa Grimison
Principal Officer's Address PO Box 360748, Melbourne, FL, 32935, US
Organization Name ESTATE PLANNING COUNCIL OF BREVARD COUNTY INC
EIN 59-6862388
Tax Year 2019
Beginning of tax period 2019-07-01
End of tax period 2020-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 360748, Melbourne, FL, 32935, US
Principal Officer's Name Theresa Grimison
Principal Officer's Address 1361 Bedford Drive, Melbourne, FL, 32940, US
Organization Name ESTATE PLANNING COUNCIL OF BREVARD COUNTY INC
EIN 59-6862388
Tax Year 2018
Beginning of tax period 2018-07-01
End of tax period 2019-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 360748, Melbourne, FL, 32935, US
Principal Officer's Name Anne McPhee
Principal Officer's Address PO Box 360748, Melbourne, FL, 32935, US
Organization Name ESTATE PLANNING COUNCIL OF BREVARD COUNTY INC
EIN 59-6862388
Tax Year 2017
Beginning of tax period 2017-07-01
End of tax period 2018-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 360748, Melbourne, FL, 32935, US
Principal Officer's Name Lynne Laughna
Principal Officer's Address PO Box 360748, Melbourne, FL, 32935, US
Organization Name ESTATE PLANNING COUNCIL OF BREVARD COUNTY INC
EIN 59-6862388
Tax Year 2015
Beginning of tax period 2015-07-01
End of tax period 2016-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 360748, Melbourne, FL, 32936, US
Principal Officer's Name Karen Crain
Principal Officer's Address 1692 W Hibiscus, Melbourne, FL, 32901, US
Organization Name ESTATE PLANNING COUNCIL OF BREVARD COUNTY INC
EIN 59-6862388
Tax Year 2014
Beginning of tax period 2014-07-01
End of tax period 2015-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 360748, Melbourne, FL, 32936, US
Principal Officer's Name Karen Crain
Principal Officer's Address 1692 W Hibiscus, Melbourne, FL, 32901, US
Website URL brevardepc.org
Organization Name ESTATE PLANNING COUNCIL OF BREVARD COUNTY INC
EIN 59-6862388
Tax Year 2013
Beginning of tax period 2013-07-01
End of tax period 2014-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 360748, Melbourne, FL, 32936, US
Principal Officer's Name Mary June Joseph
Principal Officer's Address 240 Lee Ave, Satellite Beach, FL, 32937, US
Website URL brevardepc.org
Organization Name ESTATE PLANNING COUNCIL OF BREVARD COUNTY INC
EIN 59-6862388
Tax Year 2011
Beginning of tax period 2011-07-01
End of tax period 2012-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 360748, Melbourne, FL, 32936, US
Principal Officer's Name Janice Hill
Principal Officer's Address PO Box 360748, Melbourne, FL, 32936, US
Website URL www.brevardepc.org
Organization Name ESTATE PLANNING COUNCIL OF BREVARD COUNTY INC
EIN 59-6862388
Tax Year 2009
Beginning of tax period 2009-07-01
End of tax period 2010-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 360748, Melbourne, FL, 329360748, US
Principal Officer's Name Mary Baldwin
Principal Officer's Address 1735 W Hibiscus Blvd, Melbourne, FL, 32901, US
Organization Name ESTATE PLANNING COUNCIL OF BREVARD COUNTY INC
EIN 59-6862388
Tax Year 2008
Beginning of tax period 2008-07-01
End of tax period 2009-06-30
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 360748, Melbourne, FL, 329360748, US
Principal Officer's Name Susan Molineaux
Principal Officer's Address 950 S Apollo Blvd, Melbourne, FL, 32901, US

Date of last update: 01 Apr 2025

Sources: Florida Department of State