Search icon

BREVARD SWIM CLUB, INC.

Company Details

Entity Name: BREVARD SWIM CLUB, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jul 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (15 years ago)
Document Number: N08000006299
FEI/EIN Number 262941119
Address: 2310 Roygaris St NW, Palm Bay, FL, 32907, US
Mail Address: 2310 Roygaris Street NW, Palm Bay, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ROCHELLE JILL C Agent 2310 Roygaris Street NW, Palm Bay, FL, 32907

President

Name Role Address
Rochelle Daniel MJr. President 2310 Roygaris Street NW, Palm Bay, FL, 32907

Vice President

Name Role Address
Rochelle Jill C Vice President 2310 Roygaris Street NW, Palm Bay, FL, 32907

Boar

Name Role Address
Silver Isaac Boar 440 Cinnamon Dr, Satellite Beach, FL, 32937

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-12 2310 Roygaris St NW, Palm Bay, FL 32907 No data
CHANGE OF MAILING ADDRESS 2024-07-12 2310 Roygaris St NW, Palm Bay, FL 32907 No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-12 2310 Roygaris Street NW, Palm Bay, FL 32907 No data
REGISTERED AGENT NAME CHANGED 2012-05-01 ROCHELLE, JILL C No data
CANCEL ADM DISS/REV 2009-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000572479 ACTIVE 1000000971222 BREVARD 2023-11-16 2043-11-22 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004
J18000810093 TERMINATED 1000000806653 BREVARD 2018-12-06 2038-12-12 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-09-24
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State