Entity Name: | MARINE CORPS LEAGUE BREVARD COUNTY DETACHMENT, 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: | 17 Dec 1984 (40 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Nov 2015 (9 years ago) |
Document Number: | N06680 |
FEI/EIN Number |
592572282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1296 Clubhouse Dr, Rockledge, FL, 32955, US |
Mail Address: | 1296 Clubhouse Dr, Rockledge, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Fitzgerald Thomas E | Treasurer | 4542 WHISKEY LN, Mims, FL, 32754 |
Betz Charles | Vice President | 8584 Alister Dr, Melbourne, FL, 32940 |
Bedford Richard | President | 1296 Clubhouse Dr, Rockledge, FL, 32955 |
Bedford Richard D | Agent | 4542 WHISKEY LN, Mims, FL, 32754 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-06-05 | 4542 WHISKEY LN, Mims, FL 32754 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-01 | 1296 Clubhouse Dr, Rockledge, FL 32955 | - |
CHANGE OF MAILING ADDRESS | 2022-02-01 | 1296 Clubhouse Dr, Rockledge, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2022-02-01 | Bedford, Richard D | - |
REINSTATEMENT | 2015-11-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-05 |
ANNUAL REPORT | 2023-01-15 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-03-11 |
REINSTATEMENT | 2015-11-14 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State