Entity Name: | THE CHURCH FOR ALL NATIONS OF BREVARD, 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: | 14 Jun 2000 (25 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 03 Mar 2008 (17 years ago) |
Document Number: | N00000004049 |
FEI/EIN Number |
593662739
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1805 CANOVA STREET SE, SUITE 4, PALM BAY, FL, 32909, US |
Mail Address: | 1805 CANOVA STREET SE, SUITE 4, PALM BAY, FL, 32909, US |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PELLIZZE JOSEPH | President | 2126 TAPPAN ZEE LANE NE, PALM BAY, FL, 32905 |
PELLIZZE JOSEPH | Director | 2126 TAPPAN ZEE LANE NE, PALM BAY, FL, 32905 |
ROGERS CHARLES R | Vice President | 4125 Ponderosa Road, Malabar, FL, 32950 |
ROGERS CHARLES R | Director | 4125 Ponderosa Road, Malabar, FL, 32950 |
PELLIZZE SHEILA | Treasurer | 2126 TAPPAN ZEE LANE, PALM BAY, FL, 32905 |
PELLIZZE SHEILA | Director | 2126 TAPPAN ZEE LANE, PALM BAY, FL, 32905 |
ROGERS TARA M | Secretary | 4125 Ponderosa Road, Malabar, FL, 32950 |
ROGERS TARA M | Director | 4125 Ponderosa Road, Malabar, FL, 32950 |
DIXON SCOTT C | Agent | 1990 W. New Haven Ave, MELBOURNE, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 1805 CANOVA STREET SE, SUITE 4, PALM BAY, FL 32909 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 1805 CANOVA STREET SE, SUITE 4, PALM BAY, FL 32909 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-24 | 1990 W. New Haven Ave, Suite , 201, MELBOURNE, FL 32904 | - |
AMENDMENT AND NAME CHANGE | 2008-03-03 | THE CHURCH FOR ALL NATIONS OF BREVARD, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State