Search icon

BREVARD HEAT, INC.

Company Details

Entity Name: BREVARD HEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Feb 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jan 2023 (2 years ago)
Document Number: N05000001634
FEI/EIN Number 202371018
Address: 4145 Grand Meadows Blvd, melbourne, FL, 32934, US
Mail Address: PO BOX 1283, MELBOURNE, FL, 32902, US
ZIP code: 32934
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GOREY KENNETH JR. Agent 143 Ascend Circle, West Melbourne, FL, 32904

Treasurer

Name Role Address
Palmer Debora Treasurer 498 Brooksdale Ave NE, Palm Bay, FL, 32907

President

Name Role Address
Joseph Cowling President 4145 Grand Meadows Blvd, Melbourne, FL, 32934

Vice President

Name Role Address
Bowen Richard Vice President 5011 Somerville Drive, Rockledge, FL, 32955

Director

Name Role Address
Bowen Darrah Director 5011 Somerville Drive, Rockledge, FL, 32955
Cowling Sara Director 4145 Grand Meadows Blvd, Melbourne, FL, 32934
MacConnell Robin Director 408 Melbourne Ave., Indialantic, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 143 Ascend Circle, Unit 7104, West Melbourne, FL 32904 No data
CHANGE OF PRINCIPAL ADDRESS 2023-06-12 4145 Grand Meadows Blvd, melbourne, FL 32934 No data
AMENDMENT 2023-01-13 No data No data
REGISTERED AGENT NAME CHANGED 2020-08-20 GOREY, KENNETH, JR. No data
AMENDMENT 2020-08-20 No data No data
CHANGE OF MAILING ADDRESS 2011-04-12 4145 Grand Meadows Blvd, melbourne, FL 32934 No data
AMENDMENT 2008-01-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-06
Amendment 2023-01-13
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2021-03-10
Amendment 2020-08-20
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-10-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State