Entity Name: | RESIDENTS ACTIVITIES COUNCIL OF IRCC, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Aug 2014 (11 years ago) |
Document Number: | N14000007219 |
FEI/EIN Number | 47-1653876 |
Address: | 1936 FREEDOM DRIVE, MELBOURNE, FL, 32940, US |
Mail Address: | 1599 Frontier Drive, MELBOURNE, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Schroeder Michael | Agent | 1378 Pilgrim Ave, MELBOURNE, FL, 32940 |
Name | Role | Address |
---|---|---|
Chevalier Cathie | President | 1360 Independence Ave, MELBOURNE, FL, 32940 |
Name | Role | Address |
---|---|---|
Evans Margaret E | Treasurer | 1599 Frontier Drive, MELBOURNE, FL, 32940 |
Name | Role | Address |
---|---|---|
Rowe Diane | Secretary | 1340 Independence Ave, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-08 | 1936 FREEDOM DRIVE, MELBOURNE, FL 32940 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-04 | 1936 FREEDOM DRIVE, MELBOURNE, FL 32940 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-26 | 1936 FREEDOM DRIVE, MELBOURNE, FL 32940 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-26 | Schroeder, Michael | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-26 | 1378 Pilgrim Ave, MELBOURNE, FL 32940 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-04 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-26 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State