Entity Name: | THE SUE BASSETT FOUNDATION, 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 Apr 2008 (17 years ago) |
Document Number: | N08000003795 |
FEI/EIN Number |
271149168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1795 WEST NASA BLVD., MELBOURNE, FL, 32901 |
Mail Address: | 1795 WEST NASA BLVD., MELBOURNE, FL, 32901 |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHUMAN ERIK P | President | 1795 WEST NASA BLVD., MELBOURNE, FL, 32901 |
SHUMAN ERIK P | Director | 1795 WEST NASA BLVD., MELBOURNE, FL, 32901 |
KILBORNE BRIGGS | Vice President | 7115 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32952 |
KILBORNE BRIGGS | Secretary | 7115 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32952 |
KILBORNE BRIGGS | Director | 7115 SOUTH TROPICAL TRAIL, MERRITT ISLAND, FL, 32952 |
SHUMAN ERIK P | Agent | C/O GRAY ROBINSON PA, MELBOURNE, FL, 32901 |
FISHER BRIAN | Treasurer | 4075 Domain Court, MELBOURNE, FL, 32934 |
FISHER BRIAN | Director | 4075 Domain Court, MELBOURNE, FL, 32934 |
Afman Darcy | Director | 8717 Laurel Ridge Drive SE, Alto, MI, 49302 |
Green Meredith | Director | 1375 Cepheus Court, Merritt Island, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-27 | SHUMAN, ERIK P ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-17 | 1795 WEST NASA BLVD., MELBOURNE, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2009-03-17 | 1795 WEST NASA BLVD., MELBOURNE, FL 32901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-17 | C/O GRAY ROBINSON PA, 1795 WEST NASA BLVD., MELBOURNE, FL 32901 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-15 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-26 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State