Search icon

WOMEN'S COUNCIL OF REALTORS SPACE COAST, INC.

Company Details

Entity Name: WOMEN'S COUNCIL OF REALTORS SPACE COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Aug 2010 (14 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Feb 2020 (5 years ago)
Document Number: N10000007789
FEI/EIN Number 273249721
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

Agent

Name Role Address
Cawley Generosa Agent 1110 Tijuana Dr, Rockledge, FL, 32955

President

Name Role Address
Cawley Generosa President 1110 Tijuana Dr, Rockledge, FL, 32955
Burson April M President 3241 Biscayne Drive, Merritt Island, FL, 32953

Treasurer

Name Role Address
Street Rose Treasurer 1444 Lillian Lane, Melbourne, FL, 32935

1st

Name Role Address
Cirillo Lena 1st 1675 Fiske Blvd, Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-02 1110 Tijuana Dr, Rockledge, FL 32955 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 1110 Tijuana Dr, Rockledge, FL 32955 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 1110 Tijuana Dr, Rockledge, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2025-01-02 Cawley, Generosa No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 105 Wakefield Drive, Indian Harbour Beach, FL 32937 No data
CHANGE OF MAILING ADDRESS 2024-02-05 105 Wakefield Drive, Indian Harbour Beach, FL 32937 No data
REGISTERED AGENT NAME CHANGED 2023-01-03 Dean, Shannon No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 105 Wakefield Drive, Indian Harbour Beach, FL 32937 No data
AMENDMENT AND NAME CHANGE 2020-02-24 WOMEN'S COUNCIL OF REALTORS SPACE COAST, INC. No data

Documents

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 Feb 2025

Sources: Florida Department of State