Search icon

BREVARD COUNTY FRIENDS OF ABUSED CHILDREN, INC. - Florida Company Profile

Company Details

Entity Name: BREVARD COUNTY FRIENDS OF ABUSED CHILDREN, 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: 13 Sep 2000 (25 years ago)
Date of dissolution: 19 Sep 2003 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (22 years ago)
Document Number: N00000006112
FEI/EIN Number 593723772

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

Address: 11650 POINT DR., MERRITT ISLAND, FL, 32952
Mail Address: PO BOX 410577, MELBOURNE, FL, 32941
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEY BELINDA President 10 S HARBOUR CITY BLVD., MELBOURNE H, FL, 32901
STANLEY BELINDA Director 10 S HARBOUR CITY BLVD., MELBOURNE H, FL, 32901
JORGENSEN BRIENNE Vice President 602 GREENWOOD MANOR CR., W. MELBOURNE, FL, 32904
JORGENSEN BRIENNE Director 602 GREENWOOD MANOR CR., W. MELBOURNE, FL, 32904
BONDER JANET Treasurer 11650 POINT DR, MERRITT ISLAND, FL, 32952
BONDER JANET Director 11650 POINT DR, MERRITT ISLAND, FL, 32952
AZWELL LINDA O Secretary 700 TROTTER LANE #203, MELBOURNE, FL, 32940
AZWELL LINDA O Director 700 TROTTER LANE #203, MELBOURNE, FL, 32940
GOMEZ RENED Director PO BOX 1565, CAPE CANAVERAL, FL, 32920
POTTER WILLIAM C Agent 1499 SO. HARBOR CITY BLVD., MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 2002-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-06 11650 POINT DR., MERRITT ISLAND, FL 32952 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-06 1499 SO. HARBOR CITY BLVD., MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2002-02-06 11650 POINT DR., MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2002-02-06 POTTER, WILLIAM C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
REINSTATEMENT 2002-02-06
Domestic Non-Profit 2000-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State