Search icon

SOUTH ATLANTIC HOUSING OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH ATLANTIC HOUSING OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Sep 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 1993 (32 years ago)
Document Number: N05155
FEI/EIN Number 592455812

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3237 SATELLITE BLVD, STE 310, DULUTH, GA, 30096, US
Mail Address: 3237 SATELLITE BLVD, STE 310, DULUTH, GA, 30096, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLENN, ELIZABETH C. Director 3447 GREYTONE CIR, ATLANTA, GA
GLENN, ELIZABETH C. Secretary 3447 GREYTONE CIR, ATLANTA, GA
GLENN, ELIZABETH C. Treasurer 3447 GREYTONE CIR, ATLANTA, GA
REINHART, ROBERT L. Director 3447 GREYSTONE CIR, ATLANTA, GA
REINHART, ROBERT L. Vice President 3447 GREYSTONE CIR, ATLANTA, GA
EICKHOFF GERALD E President 2405 SATELLITE BLVD, DULUTH, GA, 30096
EICKHOFF GERALD E Director 2405 SATELLITE BLVD, DULUTH, GA, 30096
Leduc Glenda Othe 2405 SATELLITE BLVD, DULUTH, GA, 30096
VELEZ LUIS Agent 1441 WEST 62ND STREET, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127667 SOUTHLAKE TOWERS EXPIRED 2019-12-03 2024-12-31 - 5501 PINEWOOD DR. N.E., PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 3237 SATELLITE BLVD, STE 310, DULUTH, GA 30096 -
CHANGE OF MAILING ADDRESS 2023-04-26 3237 SATELLITE BLVD, STE 310, DULUTH, GA 30096 -
REGISTERED AGENT NAME CHANGED 2021-03-18 VELEZ, LUIS -
REGISTERED AGENT ADDRESS CHANGED 2003-02-12 1441 WEST 62ND STREET, HIALEAH, FL 33012 -
REINSTATEMENT 1993-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
AMENDED AND RESTATEDARTICLES 1985-10-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State