Search icon

VIERA COMMUNITY INSTITUTE, INC.

Company Details

Entity Name: VIERA COMMUNITY INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 04 May 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 23 Feb 2015 (10 years ago)
Document Number: N01000003234
FEI/EIN Number 593720657
Address: 7380 MURRELL ROAD, SUITE 201, VIERA, FL, 32940
Mail Address: 7380 MURRELL ROAD, SUITE 201, VIERA, FL, 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Wilson Benjamin E Agent 7380 MURRELL ROAD, VIERA, FL, 32940

Director

Name Role Address
MARTELL PAUL J Director 7380 MURRELL ROAD, STE 201, VIERA, FL, 32940
Chapman Tracy J Director 7380 MURRELL ROAD, VIERA, FL, 32940

Vice President

Name Role Address
WILSON BENJAMIN E Vice President 7380 MURRELL ROAD, VIERA, FL, 32940

President

Name Role Address
Miller Christopher SJr. President 7380 MURRELL ROAD, VIERA, FL, 32940

Treasurer

Name Role Address
Africano Kimberly A Treasurer 7380 MURRELL ROAD, VIERA, FL, 32940

Secretary

Name Role Address
Widzgowski Laurie Secretary 7380 MURRELL ROAD, VIERA, FL, 32940

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000060904 VIERA COMMUNITY INSTITUTE ACTIVE 2017-06-01 2027-12-31 No data PO BOX 620257, OVIEDO, FL, 32762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-03 Wilson, Benjamin E No data
AMENDMENT AND NAME CHANGE 2015-02-23 VIERA COMMUNITY INSTITUTE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 7380 MURRELL ROAD, SUITE 201, VIERA, FL 32940 No data
CHANGE OF MAILING ADDRESS 2012-04-25 7380 MURRELL ROAD, SUITE 201, VIERA, FL 32940 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 7380 MURRELL ROAD, SUITE 201, VIERA, FL 32940 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-09-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State