Search icon

INDIAN RIVER KONTROL SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: INDIAN RIVER KONTROL SOCIETY, 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: 08 Apr 2009 (16 years ago)
Document Number: N09000003547
FEI/EIN Number 320237240

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

Address: 443 CONSOLATA AVE NW, PALM BAY, FL, 32907, US
Mail Address: 443 Consolata Ave NW, Palm Bay, FL, 32907, US
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMSTRONG GERALD President 443 CONSOLATA AVE NW, PALM BAY, FL, 32907
LeClair Ernest Vice President 3928 Southwind Dr, Melbourne, FL, 32904
Hardin Roger Secretary 290 Heron Dr., Melbourne Beach, FL, 32951
Van Workum John Treasurer 1411 Cape Sable Dr., Melbourne, FL, 32940
LeClair Ernest Safe 3928 Southwind Dr, Melbourne, FL, 32904
Formanek Larry Member 1275 Ambra Dr, Melbourne, FL, 32940
Armstrong Gerald R Agent 443 Consolata Ave NW, Palm Bay, FL, 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000129637 IRKS ACTIVE 2016-12-02 2026-12-31 - INDIAN RIVER KONTROL SOCIETY, PO BOX 61536, PALM BAY, FL, 32906

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-25 443 CONSOLATA AVE NW, PALM BAY, FL 32907 -
REGISTERED AGENT NAME CHANGED 2020-03-25 Armstrong, Gerald Roy -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 443 Consolata Ave NW, Palm Bay, FL 32907 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-13 443 CONSOLATA AVE NW, PALM BAY, FL 32907 -

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-06-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State