Search icon

BROOKSVILLE VISION FOUNDATION, INC.

Company Details

Entity Name: BROOKSVILLE VISION FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Aug 2010 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2018 (7 years ago)
Document Number: N10000008104
FEI/EIN Number 451511382
Address: 11 N. Main Street, BROOKSVILLE, FL, 34601, US
Mail Address: 11 N. Main Street, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVER & COMPANY, P.A. Agent 18 N BROAD STREET, BROOKSVILLE, FL, 34601

Director

Name Role Address
Buckner Robert A Director 11 N. Main Street, BROOKSVILLE, FL, 34601
RUPE SUSAN Director 6132 RUPE RD, BROOKSVILLE, FL, 34602
Lowman Matt Director P.O. Box 1323, Brooksville, FL, 34605
Kimbrough James HJr. Director 11 N. Main Street, Brooksville, FL, 34601
Johnston Darryl A Director 29 S. Brooksville Ave., Brooksville, FL, 34601

President

Name Role Address
Manuel Clifford President 966 Candlelight Blvd., BROOKSVILLE, FL, 34601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000081116 BROOKSVILLE BLUEBERRY FESTIVAL EXPIRED 2017-07-28 2022-12-31 No data PO BOX 1323, BROOKSVILLE, FL, 34605-1323
G16000128811 BROOKSVILLE MAIN STREET EXPIRED 2016-12-01 2021-12-31 No data 11 N. MAIN STREET, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
AMENDMENT 2018-06-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-29 11 N. Main Street, BROOKSVILLE, FL 34601 No data
CHANGE OF MAILING ADDRESS 2013-01-29 11 N. Main Street, BROOKSVILLE, FL 34601 No data
REGISTERED AGENT NAME CHANGED 2012-01-25 OLIVER & COMPANY, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 18 N BROAD STREET, BROOKSVILLE, FL 34601 No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
Amendment 2018-06-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State