Entity Name: | BREVARD COMMUNITY PARTNERSHIP, 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: | 28 Jul 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 09 Apr 2024 (a year ago) |
Document Number: | N10000007116 |
FEI/EIN Number |
273235948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 OCEAN AVE - STE. 200A, MELBOURNE BEACH, FL, 32951 |
Mail Address: | 313 Amberjack PL, MELBOURNE BEACH, FL, 32951, US |
ZIP code: | 32951 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARKS SEAN K | President | 313 Amberjack Place, MELBOURNE BCH, FL, 32951 |
MARKS SEAN K | Secretary | 313 Amberjack Place, MELBOURNE BCH, FL, 32951 |
MARKS SEAN | Chief Executive Officer | 313 Amberjack Place, MELBOURNE BEACH, FL, 32951 |
Pratt Claudius CDr. | Director | 4200 Devoe Avenue, Cocoa, FL, 32927 |
Cook Patricia | Director | 5001 Malabar Blvd, Melbourne Beach, FL, 32951 |
Cippola William | Director | 4157 Gold Mill Ridge, Canton, GA, 30114 |
MARKS SEAN K | Agent | 401 Ocean Avenue, MELBOURNE BEACH, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-09 | MARKS, SEAN K | - |
REINSTATEMENT | 2024-04-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-20 | 401 Ocean Avenue, 200-A, MELBOURNE BEACH, FL 32951 | - |
CHANGE OF MAILING ADDRESS | 2020-07-20 | 401 OCEAN AVE - STE. 200A, MELBOURNE BEACH, FL 32951 | - |
AMENDMENT | 2014-11-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-09 | 401 OCEAN AVE - STE. 200A, MELBOURNE BEACH, FL 32951 | - |
AMENDMENT | 2012-10-09 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-09 |
ANNUAL REPORT | 2021-06-14 |
ANNUAL REPORT | 2020-07-20 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-08 |
AMENDED ANNUAL REPORT | 2015-09-09 |
ANNUAL REPORT | 2015-04-02 |
Amendment | 2014-11-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State