Search icon

THE CHURCH FOR ALL NATIONS OF BREVARD, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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