Search icon

FLORIDA RENEWABLE ENERGY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA RENEWABLE ENERGY ASSOCIATION, 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: 22 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: N06000001918
FEI/EIN Number 204355115

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

Address: 612 Indian River Ave, Titusville, FL, 32796, US
Mail Address: P.O. Box 560272, Orlando, FL, 32856-0272, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Odierna Tammy Secretary 14453 Sterling, Brooksville, FL, 34609
Bassette David Jr. Director 724 Ensenada Dr., Orlando, FL, 32825
Maxwell Lawrence Director 10 - 5th Ave, Indialantic, FL, 32903
Odierna Tammy Director 14453 Sterling, Brooksville, FL, 34609
Figueroa Pedro R Director 7330 Woodbriar Court, Orlando, FL, 32835
Young William RJr. Agent 612 Indian River Ave, Titusville, FL, 32796
Young William RJr. President 612 Indian River Ave, Titusville, FL, 32796
Young William RJr. Director 612 Indian River Ave, Titusville, FL, 32796
Bruderly David Director 1221 Molokai Road, Jacksonville, FL, 32216
Bruderly David Treasurer 1221 Molokai Road, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-05-05 612 Indian River Ave, Titusville, FL 32796 -
REGISTERED AGENT NAME CHANGED 2016-05-05 Young, William R, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2016-05-05 612 Indian River Ave, Titusville, FL 32796 -
CHANGE OF MAILING ADDRESS 2014-05-01 612 Indian River Ave, Titusville, FL 32796 -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-04-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-05-05
ANNUAL REPORT 2015-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State