Search icon

PRESERVE BREVARD INC. - Florida Company Profile

Company Details

Entity Name: PRESERVE BREVARD INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 May 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N08000005098
FEI/EIN Number 263578125

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
Lamb Vincent S President 11590 DRAGON POINT DR, MERRITT ISLAND, FL, 32952
VENUTO BARBARA Vice President 1325 TROUT ST, MERRITT ISLAND, FL, 32952
Lamb Vincent S Agent Preserve Brevard, Inc., MERRITT ISLAND, FL, 32952

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000108670 FRIENDS OF ULUMAY EXPIRED 2014-10-28 2019-12-31 - 801 DEL RIO WAY, #603, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 Preserve Brevard, Inc., 11590 Dragon Point Drive, MERRITT ISLAND, FL 32952 -
CHANGE OF MAILING ADDRESS 2016-04-28 Preserve Brevard, Inc., 11590 Dragon Point Drive, MERRITT ISLAND, FL 32952 -
REGISTERED AGENT NAME CHANGED 2016-04-28 Lamb, Vincent S -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 Preserve Brevard, Inc., 11590 Dragon Point Drive, MERRITT ISLAND, FL 32952 -
AMENDMENT AND NAME CHANGE 2013-01-18 PRESERVE BREVARD INC. -

Documents

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: 03 Apr 2025

Sources: Florida Department of State