Entity Name: | PRESERVE BREVARD INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Inactive |
Date Filed: | 21 May 2008 (17 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | N08000005098 |
FEI/EIN Number | 263578125 |
Address: | Preserve Brevard, Inc., 11590 Dragon Point Drive, MERRITT ISLAND, FL, 32952, US |
Mail Address: | Preserve Brevard, Inc., 11590 Dragon Point Drive, MERRITT ISLAND, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lamb Vincent S | Agent | Preserve Brevard, Inc., MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
Lamb Vincent S | President | 11590 DRAGON POINT DR, MERRITT ISLAND, FL, 32952 |
Name | Role | Address |
---|---|---|
VENUTO BARBARA | Vice President | 1325 TROUT ST, MERRITT ISLAND, FL, 32952 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000108670 | FRIENDS OF ULUMAY | EXPIRED | 2014-10-28 | 2019-12-31 | No data | 801 DEL RIO WAY, #603, MERRITT ISLAND, FL, 32953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-28 | Preserve Brevard, Inc., 11590 Dragon Point Drive, MERRITT ISLAND, FL 32952 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-28 | Preserve Brevard, Inc., 11590 Dragon Point Drive, MERRITT ISLAND, FL 32952 | No data |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Lamb, Vincent S | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-28 | Preserve Brevard, Inc., 11590 Dragon Point Drive, MERRITT ISLAND, FL 32952 | No data |
AMENDMENT AND NAME CHANGE | 2013-01-18 | PRESERVE BREVARD INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-06-14 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-05-04 |
ANNUAL REPORT | 2013-04-30 |
Amendment and Name Change | 2013-01-18 |
ANNUAL REPORT | 2012-02-18 |
ANNUAL REPORT | 2011-02-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State