Search icon

WOMEN'S COUNCIL OF REALTORS SPACE COAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

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 Apr 2025

Sources: Florida Department of State