Entity Name: | NAMI BREVARD COUNTY, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 16 Oct 1985 (40 years ago) |
Date of dissolution: | 28 Mar 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Mar 2023 (2 years ago) |
Document Number: | N11613 |
FEI/EIN Number |
592690533
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8955 S Hwy A1A, Melbourne Beach, FL, 32951, US |
Mail Address: | PO Box 840, Cape Canaveral, FL, 32920, US |
ZIP code: | 32951 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Monroe Donna K | Treasurer | 300 Columbia Drive #1203, Cape Canaveral, FL, 32920 |
Hussein Natalie | President | 8955 S Hwy A1A, Melbourne Beach, FL, 32951 |
Gale Mary | Secretary | 625 Ashbury Ave, MELBOURNE, FL, 32940 |
Sapourn Cathy | Vice President | 3824 Craigston Street, Melbourne, FL, 32940 |
Elliott Dana | Vice President | 761 Bautzen Ave,, Palm Bay, FL, 32907 |
Hussein Natalie A | Agent | 8955 S Hwy A1A, Melbourne Beach, FL, 32951 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-03-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-02 | 8955 S Hwy A1A, Melbourne Beach, FL 32951 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-21 | Hussein, Natalie A | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 8955 S Hwy A1A, Melbourne Beach, FL 32951 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 8955 S Hwy A1A, Melbourne Beach, FL 32951 | - |
AMENDMENT AND NAME CHANGE | 2018-12-03 | NAMI BREVARD COUNTY, INC | - |
REINSTATEMENT | 2010-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
AMENDMENT AND NAME CHANGE | 1998-10-26 | NAMI SPACE COAST, INC. | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-03-28 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-05 |
Amendment and Name Change | 2018-12-03 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-03-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State