Search icon

THE SHEPHERD'S CENTER OF SOUTH BREVARD INC - Florida Company Profile

Company Details

Entity Name: THE SHEPHERD'S CENTER OF SOUTH BREVARD INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Oct 2006 (19 years ago)
Date of dissolution: 28 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: N06000010665
FEI/EIN Number 161774357

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

Address: 1801 PORT MALABAR BLVD NE, PALM BAY, FL, 32905, US
Mail Address: 1801 PORT MALABAR BLVD NE, PALM BAY, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bromm Helga R Agent 304 Clayton Avenue, Melbourne, FL, 32901
Bromm Helga R President 304 Clayton Avenue, Melbourne, FL, 32901
Wagman Daniel Vice President 1632 Country Club Cove Circle, Malabar, FL, 32950
Moseley Mary B Secretary 7719 Lakeview Drive, West Melbourne, FL, 32904
Rakauskas Richard Treasurer 1290 COREY ROAD, MALABAR, FL, 32950
Wagman Daniel Director 1632 Country Club Cove Circle, Malabar, FL, 32950
Jump Linda R Director 1450 Emerson Dr NE, Palm Bay, FL, 32907

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-28 - -
CHANGE OF MAILING ADDRESS 2022-02-11 1801 PORT MALABAR BLVD NE, PALM BAY, FL 32905 -
REGISTERED AGENT NAME CHANGED 2022-02-11 Bromm, Helga Reinhold -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 304 Clayton Avenue, Melbourne, FL 32901 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-12 1801 PORT MALABAR BLVD NE, PALM BAY, FL 32905 -
AMENDMENT AND NAME CHANGE 2020-03-13 THE SHEPHERD'S CENTER OF SOUTH BREVARD INC -

Documents

Name Date
Voluntary Dissolution 2024-02-28
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-12
Amendment and Name Change 2020-03-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State