Entity Name: | WOMEN'S COUNCIL OF REALTORS SPACE COAST, 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: | 17 Aug 2010 (15 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Feb 2020 (5 years ago) |
Document Number: | N10000007789 |
FEI/EIN Number |
273249721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1110 Tijuana Dr, Rockledge, FL, 32955, US |
Mail Address: | 1110 Tijuana Dr, Rockledge, FL, 32955, US |
ZIP code: | 32955 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cawley Generosa | President | 1110 Tijuana Dr, Rockledge, FL, 32955 |
Street Rose | Treasurer | 1444 Lillian Lane, Melbourne, FL, 32935 |
Burson April M | President | 3241 Biscayne Drive, Merritt Island, FL, 32953 |
Cirillo Lena | 1st | 1675 Fiske Blvd, Rockledge, FL, 32955 |
Cawley Generosa | Agent | 1110 Tijuana Dr, Rockledge, FL, 32955 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-02 | 1110 Tijuana Dr, Rockledge, FL 32955 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 1110 Tijuana Dr, Rockledge, FL 32955 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 1110 Tijuana Dr, Rockledge, FL 32955 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-02 | Cawley, Generosa | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-05 | 105 Wakefield Drive, Indian Harbour Beach, FL 32937 | - |
CHANGE OF MAILING ADDRESS | 2024-02-05 | 105 Wakefield Drive, Indian Harbour Beach, FL 32937 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-03 | Dean, Shannon | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-03 | 105 Wakefield Drive, Indian Harbour Beach, FL 32937 | - |
AMENDMENT AND NAME CHANGE | 2020-02-24 | WOMEN'S COUNCIL OF REALTORS SPACE COAST, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-02-05 |
AMENDED ANNUAL REPORT | 2023-01-04 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-26 |
Amendment and Name Change | 2020-02-24 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State