Search icon

VOLUNTEER BREVARD, INC

Company Details

Entity Name: VOLUNTEER BREVARD, INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 24 Feb 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: N05000001928
FEI/EIN Number 30-0326989
Address: 823 A N. COCOA BLVD, COCOA, FL 32922
Mail Address: P. O. BOX 876, COCOA, FL 32923-0876
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KITTLESON, KATHY Agent 140 ALAMEDA DRIVE, MERRITT ISLAND, FL 32952

President

Name Role Address
LEE, LIZ President 823 A N. COCOA BLVD, COCOA, FL 32922

Vice President

Name Role Address
FOSBURR, ANN Vice President 823 A N. COCOA BLVD, COCOA, FL 32922

Treasurer

Name Role Address
KITTLESON, KATHY Treasurer 823 A N. COCOA BLVD, COCOA, FL 32922

Secretary

Name Role Address
WEISS, SHARON Secretary 823 A N. COCOA BLVD, COCOA, FL 32922

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT AND NAME CHANGE 2007-11-01 VOLUNTEER BREVARD, INC No data
REGISTERED AGENT NAME CHANGED 2007-11-01 KITTLESON, KATHY No data
REGISTERED AGENT ADDRESS CHANGED 2007-11-01 140 ALAMEDA DRIVE, MERRITT ISLAND, FL 32952 No data
CHANGE OF PRINCIPAL ADDRESS 2006-04-17 823 A N. COCOA BLVD, COCOA, FL 32922 No data
CHANGE OF MAILING ADDRESS 2006-04-17 823 A N. COCOA BLVD, COCOA, FL 32922 No data
AMENDMENT 2005-09-28 No data No data

Documents

Name Date
Amendment and Name Change 2007-11-01
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-04-17
Amendment 2005-09-28
Domestic Non-Profit 2005-02-24

Date of last update: 29 Jan 2025

Sources: Florida Department of State