Entity Name: | EVANS CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 09 Nov 2011 (13 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Jun 2017 (8 years ago) |
Document Number: | N11000010734 |
FEI/EIN Number | 453843087 |
Address: | 1361 FLORIDA AVE NE, PALM BAY, FL, 32905-2652, US |
Mail Address: | 1151 MASTERSON ST, MELBOURNE, FL, 32935, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROCKWELL-CAREY LYNN | Agent | 1151 MASTERSON ST, MELBOURNE, FL, 32935 |
Name | Role | Address |
---|---|---|
Terry Valerie | President | 816 Juanita Circle, Melbourne, FL, 32901 |
Name | Role | Address |
---|---|---|
Hoyman Charles | Treasurer | 844 Oak Park Drive, Melbourne, FL, 32940 |
Name | Role | Address |
---|---|---|
Murray Ira | Vice President | 725 Heaton Avenue NW, Palm Bay, FL, 32907 |
Name | Role | Address |
---|---|---|
Jaffe Michael | Secretary | 1151 MASTERSON ST, MELBOURNE, FL, 32935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000101245 | EVANS COMMUNITY MARKET | EXPIRED | 2018-09-13 | 2023-12-31 | No data | 1151 MASTERSON ST, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 1361 FLORIDA AVE NE, PALM BAY, FL 32905-2652 | No data |
AMENDMENT | 2017-06-20 | No data | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-09 |
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-02 |
Amendment | 2017-06-20 |
ANNUAL REPORT | 2017-02-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State