Search icon

PALM BAY FIREFIGHTERS COMMUNITY BENEVOLENT, INC.

Company Details

Entity Name: PALM BAY FIREFIGHTERS COMMUNITY BENEVOLENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2023 (a year ago)
Document Number: N10000007499
FEI/EIN Number 274590150
Address: 5605 LIVE OAK AVENUE, MELBOURNE, FL, 32904, US
Mail Address: 1465 Georgia Street, PALM BAY, FL, 32907, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Lindsey John Agent 1465 Georgia Street, NE, PALM BAY, FL, 32907

President

Name Role Address
Gent Brian President 1465 Georgia Street, NE, PALM BAY, FL, 32907

Chief Executive Officer

Name Role Address
Gent Brian Chief Executive Officer 1465 Georgia Street, NE, PALM BAY, FL, 32907

Vice President

Name Role Address
Mellace John Vice President 1465 Georgia Street, NE, PALM BAY, FL, 32907

Director

Name Role Address
Mellace John Director 1465 Georgia Street, NE, PALM BAY, FL, 32907

Treasurer

Name Role Address
Lindsey John Treasurer 1465 Georgia Street, NE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 5605 LIVE OAK AVENUE, MELBOURNE, FL 32904 No data
CHANGE OF MAILING ADDRESS 2024-10-17 5605 LIVE OAK AVENUE, MELBOURNE, FL 32904 No data
REINSTATEMENT 2023-09-30 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-30 Lindsey, John No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-22 1465 Georgia Street, NE, Suite B, PALM BAY, FL 32907 No data
AMENDMENT 2011-05-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
REINSTATEMENT 2023-09-30
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State