Search icon

EAST COAST ZOOLOGICAL SOCIETY OF FLORIDA, INC.

Company Details

Entity Name: EAST COAST ZOOLOGICAL SOCIETY OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 17 Dec 1984 (40 years ago)
Document Number: N06661
FEI/EIN Number 59-2496749
Address: 8225 N WICKHAM ROAD, MELBOURNE, FL 32940
Mail Address: 8225 N WICKHAM ROAD, MELBOURNE, FL 32940
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST COAST ZOOLOGICAL SOCIETY OF FLORIDA HEALTH & WELFARE BENEFIT PLAN 2018 592496749 2019-07-18 EAST COAST ZOOLOGICAL SOCIETY OF FLORIDA, INC. 103
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-01
Business code 713100
Sponsor’s telephone number 3212549453
Plan sponsor’s DBA name BREVARD ZOO
Plan sponsor’s mailing address 8225 N WICKHAM RD, MELBOURNE, FL, 329407924
Plan sponsor’s address 8225 N WICKHAM RD, MELBOURNE, FL, 329407924

Number of participants as of the end of the plan year

Active participants 121
Retired or separated participants receiving benefits 3
EAST COAST ZOOLOGICAL SOCIETY OF FLORIDA HEALTH & WELFARE BENEFIT PLAN 2017 592496749 2018-07-25 EAST COAST ZOOLOGICAL SOCIETY OF FLORIDA 104
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-01
Business code 713100
Sponsor’s telephone number 3212549453
Plan sponsor’s DBA name BREVARD ZOO
Plan sponsor’s mailing address 8225 N WICKHAM RD, MELBOURNE, FL, 329407924
Plan sponsor’s address 8225 N WICKHAM RD, MELBOURNE, FL, 329407924

Number of participants as of the end of the plan year

Active participants 103
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
EAST COAST ZOOLOGICAL SOCIETY OF FLORIDA, INC. HEALTH AND WELFARE PLAN 2016 592496749 2017-07-26 EAST COAST ZOOLOGICAL SOCIETY OF FLORIDA, INC. 100
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-01
Business code 713100
Sponsor’s telephone number 3212549453
Plan sponsor’s mailing address 8225 N WICKHAM RD, MELBOURNE, FL, 329407924
Plan sponsor’s address 8225 N WICKHAM RD, MELBOURNE, FL, 329407924

Number of participants as of the end of the plan year

Active participants 104
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Agent

Name Role Address
BEADLE, JAMES P. Agent 5205 BABCOCK ST. NE, PALM BAY, FL 32905

GOVERNANCE

Name Role Address
Mannino, Peter GOVERNANCE 617 Tortoise Way, Satellite Beach, FL 32937

Chief Executive Officer

Name Role Address
WINSTEN, DAVID K Chief Executive Officer 1937 AUBURN LAKES DRIVE, ROCKLEDGE, FL 32955

Chief Financial Officer

Name Role Address
Faulds, Patricia Chief Financial Officer 8225 N WICKHAM ROAD, MELBOURNE, FL 32940

Immediate Past President

Name Role Address
Cerow, Michael Immediate Past President 4422 Miami Ave, Indiatlantic, FL 32903

Treasurer

Name Role Address
Young, Glenn Treasurer 3638 Cappio Dr, Melbourne, FL 32940

Deputy Director

Name Role Address
Brangan, Jon Deputy Director 2001 Juniper Drive, Cocoa, FL 32926

President

Name Role Address
Beth, Gitlin President 655 Cinnamon Ct, Satellite Beach, FL 32937

Vice President

Name Role Address
May, Linda Vice President 1700 Sandpiper St, Merritt Island, FL 32952
Mannino, Peter Vice President 617 Tortoise Way, Satellite Beach, FL 32937
Miorelli, Luke Vice President 4715 N US Highway 1, Melbourne, FL 32935

President Elect

Name Role Address
Moore, William President Elect 1228 Guy Island Dr, Merritt Island, FL 32952

Secretary

Name Role Address
Fisher, Hope Secretary 2323 Great Belt Circle, Melbourne, FL 32940

Philanthropy

Name Role Address
May, Linda Philanthropy 1700 Sandpiper St, Merritt Island, FL 32952

PLANNING

Name Role Address
Miorelli, Luke PLANNING 4715 N US Highway 1, Melbourne, FL 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000007515 BREVARD ZOO FOUNDATION ACTIVE 2024-01-12 2029-12-31 No data 8225 NORTH WICKHAM ROAD, MELBOURNE, FL, 32940
G24000007504 EAST COAST ZOOLOGICAL FOUNDATION ACTIVE 2024-01-12 2029-12-31 No data 8225 NORTH WICKHAM ROAD, MELBOURNE FL 3, MELBOURNE, FL, 32940
G20000129125 BREVARD ZOO ACTIVE 2020-10-05 2025-12-31 No data 8225 N. WICKHAM ROAD, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 8225 N WICKHAM ROAD, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2003-04-30 8225 N WICKHAM ROAD, MELBOURNE, FL 32940 No data
REGISTERED AGENT NAME CHANGED 1990-07-05 BEADLE, JAMES P. No data
REGISTERED AGENT ADDRESS CHANGED 1990-07-05 5205 BABCOCK ST. NE, PALM BAY, FL 32905 No data

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-08
AMENDED ANNUAL REPORT 2022-11-28
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-11-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-02-01

Date of last update: 04 Feb 2025

Sources: Florida Department of State