Search icon

THE COMMUNITY BAND OF BREVARD, INC.

Company Details

Entity Name: THE COMMUNITY BAND OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: N09000002127
FEI/EIN Number 264350285
Address: 256 HUMKEY ST NE, PALM BAY, FL, 32907
Mail Address: PO Box 541145, Merritt Island, FL, 32954, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Pittman Michelle Agent 1965 W Phillips Ct, Merritt Island, FL, 32952

Publ

Name Role Address
FREEMAN MICHAEL Publ 256 HUMKEY ST NE, PALM BAY, FL, 32907

Chairman

Name Role Address
Scarborough David Chairman 1316 Huntington Lane, Rockledge, FL, 32955

Busi

Name Role Address
Pittman Michelle Busi 1965 West Phillips Ct., Merritt Island, FL, 32952

Secretary

Name Role Address
Rigolini Marianne Secretary 6741 Hartford Rd., Cocoa, FL, 32927

Vice President

Name Role Address
Swartout Dale L Vice President 1961 Admiralty Blvd, Rockledge, FL, 32955

Director

Name Role Address
Kessler Robin Director 1210 Leslie Dr, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-18 Pittman, Michelle No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 1965 W Phillips Ct, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2020-01-17 256 HUMKEY ST NE, PALM BAY, FL 32907 No data
REINSTATEMENT 2016-04-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2009-09-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-15
REINSTATEMENT 2016-04-25
ANNUAL REPORT 2014-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State