Search icon

LOVE INC OF BREVARD, INC.

Company Details

Entity Name: LOVE INC OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Oct 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2003 (22 years ago)
Document Number: N02000008153
FEI/EIN Number 364512166
Address: 830 N Apollo Blvd, MELBOURNE, FL, 32935, US
Mail Address: 830 N Apollo Blvd, MELBOURNE, FL, 32935, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Stuart Kristy Agent 830 N Apollo Blvd, MELBOURNE, FL, 32935

Chief Executive Officer

Name Role Address
Stuart Kristy Chief Executive Officer 111 Wimico Dr., Indian Harbor Beach, FL, 32937

Boar

Name Role Address
Kendall Mark, Technica Boar 111 N. Magnolia Avenue, Orlando, FL, 32801
Dixon Scott, Attorne Boar 1900 W New Haven Ave., Melbourne, FL, 32904
Holbert Florida, Retir Boar 2322 Planter Ridge Ct. SE, Palm Bay, FL, 32909
McDermott Janie, VP & Di Boar Aquarina Beach Drive, Melbourne, FL, 32951
Waldrop Chris Pastor Boar 505 Cinammon Drive, Satellite Beach, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079635 LOVEBREVARD ACTIVE 2018-07-24 2028-12-31 No data 830 NORTH APOLLO BLVD, MELBOURNE, FL, 32935
G17000009038 VILLAGE THRIFT ACTIVE 2017-01-24 2027-12-31 No data 830 N. APOLLO BLVD., MELBOURNE, FL, 32935
G15000101185 VILLAGE THRIFT SHOP ACTIVE 2015-10-02 2025-12-31 No data 830 N. APOLLO BLVD., MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-18 Stuart, Kristy No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-22 830 N Apollo Blvd, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2016-03-22 830 N Apollo Blvd, MELBOURNE, FL 32935 No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-22 830 N Apollo Blvd, MELBOURNE, FL 32935 No data
AMENDMENT 2003-06-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-05
AMENDED ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State