Search icon

BREVARD FEDERATED REPUBLICAN WOMEN, INC. - Florida Company Profile

Company Details

Entity Name: BREVARD FEDERATED REPUBLICAN WOMEN, 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: 24 May 2012 (13 years ago)
Document Number: N12000005248
FEI/EIN Number 45-5348451

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: P O BOX 410143, MELBOURNE, FL, 32941
Address: 1060 Mayflower Avenue, Melbourne, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bish Claudette Vice President 240 Northghrove Drive, Merritt Island, FL, 32953
Wang Xiaoqi Agent 1060 Mayflower Avenue, Melbourne, FL, 32940
Wang Xiaoqi President 1060 Mayflower Avenue, Melbourne, FL, 32940
McLaughlin Jacqueline M Treasurer 4410 Greenhill St., Cocoa, FL, 32927
Riepl Dixie Dr. Secretary 160 Sagecrest Circle #103, West Melbourne, FL, 32904
Constance Cavazos Vice President 650 Hibiscus Drive, Satellite Beach, FL, 32937
Moore-Carroll Patricia Vice President 630 Brockton Way, West Melbourne, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048237 BREVARD FEDERATED REPUBLICAN WOMEN, INC. ACTIVE 2012-05-24 2027-12-31 - P O BOX 410143, MELBOURNE, FL, 32941

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 1060 Mayflower Avenue, Melbourne, FL 32940 -
REGISTERED AGENT NAME CHANGED 2025-01-06 Wang, Xiaoqi -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 1060 Mayflower Avenue, Melbourne, FL 32940 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 137 Kristi Drive, Indian Harbour Beach, FL 32937 -
REGISTERED AGENT NAME CHANGED 2021-02-04 Gentis, Jill -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 137 Kristi Drive, Indian Harbour Beach, FL 32937 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2017-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State