Search icon

VIERA COMMUNITY INSTITUTE, INC. - Florida Company Profile

Company Details

Entity Name: VIERA COMMUNITY INSTITUTE, 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: 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

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

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

Key Officers & Management

Name Role Address
WILSON BENJAMIN E Vice President 7380 MURRELL ROAD, VIERA, FL, 32940
MARTELL PAUL J Director 7380 MURRELL ROAD, STE 201, VIERA, FL, 32940
Miller Christopher SJr. President 7380 MURRELL ROAD, VIERA, FL, 32940
Africano Kimberly A Treasurer 7380 MURRELL ROAD, VIERA, FL, 32940
Widzgowski Laurie Secretary 7380 MURRELL ROAD, VIERA, FL, 32940
Chapman Tracy J Director 7380 MURRELL ROAD, VIERA, FL, 32940
Wilson Benjamin E Agent 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 - PO BOX 620257, OVIEDO, FL, 32762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-03 Wilson, Benjamin E -
AMENDMENT AND NAME CHANGE 2015-02-23 VIERA COMMUNITY INSTITUTE, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-25 7380 MURRELL ROAD, SUITE 201, VIERA, FL 32940 -
CHANGE OF MAILING ADDRESS 2012-04-25 7380 MURRELL ROAD, SUITE 201, VIERA, FL 32940 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-25 7380 MURRELL ROAD, SUITE 201, VIERA, FL 32940 -

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 Apr 2025

Sources: Florida Department of State