Entity Name: | CAMERA CLUB OF BREVARD, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 Dec 2009 (15 years ago) |
Document Number: | N09000011882 |
FEI/EIN Number | 272270693 |
Address: | 5493 Yaupon Holly Drive, Cocoa, FL, 32927, US |
Mail Address: | P. O. BOX 542, MELBOURNE, FL, 32902, US |
ZIP code: | 32927 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Apicella Eugene A | Agent | 5493 Yaupon Holly Drive, Cocoa, FL, 32927 |
Name | Role | Address |
---|---|---|
Buck John | President | 4107 Las Cruces Way, Rockledge, FL, 32955 |
Name | Role | Address |
---|---|---|
Apicella Eugene A | Treasurer | 5493 Yaupon Holly Drive, Cocoa, FL, 32927 |
Name | Role | Address |
---|---|---|
Thomson Richard | Director | PO Box 510565, Melbourne Beach, FL, 32951 |
Indorf Patricia | Director | 888 Shoshone Lane, West Melbourne, FL, 32904 |
Indorf Peter | Director | 888 Shoshone Lane, West Melbourne, FL, 32904 |
Name | Role | Address |
---|---|---|
Palmer Charles | Secretary | 10 Spinnaker Point Court, Indian Harbor, FL, 32937 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-07 | 5493 Yaupon Holly Drive, Cocoa, FL 32927 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-07 | Apicella, Eugene Andrew | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-07 | 5493 Yaupon Holly Drive, Cocoa, FL 32927 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-10 |
ANNUAL REPORT | 2016-02-03 |
ANNUAL REPORT | 2015-02-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State