Search icon

BREVARD FLAG FOOTBALL, INC.

Company Details

Entity Name: BREVARD FLAG FOOTBALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 18 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Sep 2002 (22 years ago)
Document Number: N01000003659
FEI/EIN Number 593720321
Address: 5546 Enchanted Ave, Titusville, FL, 32780, US
Mail Address: 5546 Enchanted Ave., Titusville, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Taylor & Lockard, PA Agent 3960 S. BANANA RIVER BLVD., COCOA BEACH, FL, 32931

Treasurer

Name Role Address
PANZINI CAROLANN Treasurer 1280 ST. ANDREWS DRIVE, ROCKLEDGE, FL, 32955

Director

Name Role Address
BISHOP GEOFFREY Director 3400 SUNSET RIDGE DRIVE, MERRITT ISLAND, FL, 32953
STOFF LAWRENCE Director 1623 E Central Ave, Merritt Island, FL, 32952
SLONE JACK Director 3685 Buttonwood Drive, Titusville, FL, 32796

Secretary

Name Role Address
Bishop Jodi Secretary 3400 Sunset Ridge Drive, Merritt Island, FL, 32953

President

Name Role Address
WOLLSCHLAGER ERIC President 5546 Enchanted Ave., Titusville, FL, 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 Taylor & Lockard, PA No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 5546 Enchanted Ave, Titusville, FL 32780 No data
CHANGE OF MAILING ADDRESS 2020-06-08 5546 Enchanted Ave, Titusville, FL 32780 No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-28 3960 S. BANANA RIVER BLVD., COCOA BEACH, FL 32931 No data
AMENDMENT 2002-09-17 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State