Search icon

THE BREVARD COUNTY LIBRARY SYSTEM FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: THE BREVARD COUNTY LIBRARY SYSTEM FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Feb 2000 (25 years ago)
Date of dissolution: 04 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2017 (8 years ago)
Document Number: N00000001095
FEI/EIN Number 593631614

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

Address: 219 Indian River Drive, COCOA, FL, 32922, US
Mail Address: 219 Indian River Drive, COCOA, FL, 32922, US
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Banks Sonia Treasurer 7465 Turkey Point Dr., Titusville, FL, 32780
Lee Terry President 3203 S. Washington Ave, Titusville, FL, 32780
Padgett Erlene Secretary 275 Needle Blvd, MERRITT ISLAND, FL, 32952
McNamara Harry Vice President 4747 S. Washington Ave., Titusville, FL, 32780
LIMEBURNER CARRIE Exec 219 Indian River Drive, COCOA, FL, 32922
LIMEBURNER CARRIE Agent 219 Indian River Drive, COCOA, FL, 32922

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-04 - -
REGISTERED AGENT NAME CHANGED 2016-03-08 LIMEBURNER, CARRIE -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 219 Indian River Drive, COCOA, FL 32922 -
CHANGE OF MAILING ADDRESS 2014-01-10 219 Indian River Drive, COCOA, FL 32922 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 219 Indian River Drive, COCOA, FL 32922 -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-04-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-02-14
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State