Entity Name: | DOWN SYNDROME ASSOCIATION OF BREVARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 31 Oct 2006 (18 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 17 Dec 2018 (6 years ago) |
Document Number: | N06000011357 |
FEI/EIN Number | 320185913 |
Address: | 4200 SR-524, Suite 101, Cocoa, FL, 32926, US |
Mail Address: | 4200 SR-524, Cocoa, FL, 32926, US |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Freeland Jay | Agent | 4200 SR-524, Cocoa, FL, 32926 |
Name | Role | Address |
---|---|---|
Whiting Stephen | President | 1266 Fuji Dr, Melbourne, FL, 32940 |
Name | Role | Address |
---|---|---|
Freeland Jay | Treasurer | 5195 Calmes Way, Merritt Island, FL, 32952 |
Name | Role | Address |
---|---|---|
Timberlake Victoria | Director | 4140 Sheridan Ave, Cocoa, FL, 32926 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000018819 | FEDS OF BREVARD | ACTIVE | 2024-02-02 | 2029-12-31 | No data | 4200 SR-524, SUITE 101, COCOA, FL, 32926 |
G13000111329 | FEDS OF BREVARD, INC. | EXPIRED | 2013-11-07 | 2018-12-31 | No data | 24 RIVER FALLS DR, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 4200 SR-524, Suite 101, Cocoa, FL 32926 | No data |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 4200 SR-524, Suite 101, Cocoa, FL 32926 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 4200 SR-524, Suite 101, Cocoa, FL 32926 | No data |
REGISTERED AGENT NAME CHANGED | 2019-04-30 | Freeland, Jay | No data |
AMENDMENT AND NAME CHANGE | 2018-12-17 | DOWN SYNDROME ASSOCIATION OF BREVARD, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-02-20 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-04-30 |
Amendment and Name Change | 2018-12-17 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-02-17 |
ANNUAL REPORT | 2016-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State