Search icon

MELBOURNE COUNCIL NO. 38, ROYAL & SELECT MASTERS - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MELBOURNE COUNCIL NO. 38, ROYAL & SELECT MASTERS
Jurisdiction: FLORIDA
Filing Type: Non-Profit, Registration
Status: Active
Date Filed: 23 Sep 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2020 (5 years ago)
Document Number: C10381
FEI/EIN Number 237164924
Address: 1715 AVOCADO AVENUE, MELBOURNE, FL, 32935, US
Mail Address: 3672 Brantley Circle, Rockledge, FL, 32955-4771, US
ZIP code: 32935
City: Melbourne
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green Matthew S President 3449 Logn Leaf Dr, Melbourne, FL, 329401447
Sonny Ravindra Vice President 2146 Stillwood Way, Saint Cloud, FL, 347718030
Schrock Dayle L Secretary 3672 Brantley Circle, Rockledge, FL, 32955
Zabel Al Treasurer 7730 Pine Lake Dr., Melbourne, FL, 32904
SCHROCK DAYLE L Agent 3672 BRANTLEY CIRCLE, ROCKLEDGE, FL, 329554771

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-01-23 1715 AVOCADO AVENUE, MELBOURNE, FL 32935 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-23 3672 BRANTLEY CIRCLE, ROCKLEDGE, FL 32955-4771 -
REGISTERED AGENT NAME CHANGED 2018-01-23 SCHROCK, DAYLE L -
CHANGE OF PRINCIPAL ADDRESS 2012-01-14 1715 AVOCADO AVENUE, MELBOURNE, FL 32935 -
REINSTATEMENT 2000-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-05-30
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-04-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State