Search icon

EAST COAST RESTORATION CENTER, INC.

Company Details

Entity Name: EAST COAST RESTORATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 04 Nov 2002 (22 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: N02000008544
FEI/EIN Number 300119699
Address: 2877 LOCKSLEY RD, MELBOURNE, FL, 32935
Mail Address: 2877 LOCKSLEY RD, MELBOURNE, FL, 32935
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GROSSO ANGELIA Agent 2877 LOCKSLEY RD, MELBOURNE, FL, 32935

President

Name Role Address
GROSSO ANGELIA President 2877 LOCKSLEY RD, MELBOURNE, FL, 32935

Director

Name Role Address
GROSSO ANGELIA Director 2877 LOCKSLEY RD, MELBOURNE, FL, 32935
DAVIS JAMES S Director 508 COMANCHE AVENUE, MELBOURNE, FL, 32935
GROSSO JOSEPH Director 2877 LOCKSLEY RD, MELBOURNE, FL, 32935
FREEDMAN GEORGE Director 2877 LOCKSLEY RD, MELBOURNE, FL, 32935
FIOL MARTA Director 2861 LOCKSLEY RD, MELBOURNE, FL, 32935

Vice President

Name Role Address
DAVIS JAMES S Vice President 508 COMANCHE AVENUE, MELBOURNE, FL, 32935

Secretary

Name Role Address
GROSSO JOSEPH Secretary 2877 LOCKSLEY RD, MELBOURNE, FL, 32935

Treasurer

Name Role Address
FREEDMAN GEORGE Treasurer 2877 LOCKSLEY RD, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT AND NAME CHANGE 2003-01-21 EAST COAST RESTORATION CENTER, INC. No data

Documents

Name Date
ANNUAL REPORT 2004-04-25
ANNUAL REPORT 2003-09-10
Amendment and Name Change 2003-01-21
Domestic Non-Profit 2002-11-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State