Search icon

BREVARD HUMANITY CENTER, INC.

Company Details

Entity Name: BREVARD HUMANITY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 28 Mar 2002 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N02000002265
FEI/EIN Number 04-3650533
Address: 870 AUSTRALIAN ST, MERRITT ISLAND, FL 32953
Mail Address: 870 AUSTRALIAN ST, MERRITT ISLAND, FL 32953
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
MCCLANAHAN, LELAND DR. Agent 870 AUSTRALIAN ST, MERRITT ISLAND, FL 32953

PCED

Name Role Address
MCCLANAHAN, DR. LELAND PCED 870 AUSTRALIAN ST., MERRITT ISLAND, FL 32953

Vice President

Name Role Address
MCCLANAHAN, DR. LAVAUGHN Vice President 870 AUSTRALIAN ST, MERRITT ISLAND, FL 32953

Director

Name Role Address
MCCLANAHAN, DR. LAVAUGHN Director 870 AUSTRALIAN ST, MERRITT ISLAND, FL 32953
MCCLANAHAN, LOREN Director 1090 Mercedes, Merritt Island, FL 32952

Treasurer

Name Role Address
MCCLANAHAN, LOREN Treasurer 1090 Mercedes, Merritt Island, FL 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-01-29 870 AUSTRALIAN ST, MERRITT ISLAND, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 870 AUSTRALIAN ST, MERRITT ISLAND, FL 32953 No data
REGISTERED AGENT NAME CHANGED 2010-01-08 MCCLANAHAN, LELAND DR. No data

Documents

Name Date
ANNUAL REPORT 2017-09-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-04
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-29
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-31

Date of last update: 31 Jan 2025

Sources: Florida Department of State