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 |
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 |
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 | - |
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