Search icon

BREVARD MEDICAL CITY ONE OWNERS ASSOCIATION, INC.

Company Details

Entity Name: BREVARD MEDICAL CITY ONE OWNERS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Oct 2014 (10 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 Jan 2015 (10 years ago)
Document Number: N14000009621
FEI/EIN Number 47-2835788
Address: 6559 N WICKHAM RD, MELBOURNE, FL, 32940, US
Mail Address: P.O. Box 560099, Rockledge, FL, 32956, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
AVRIA COMMUNITY MANAGEMENT, LLC Agent

President

Name Role Address
Mungo Alfred President P.O. Box 560099, Rockledge, FL, 32956

Treasurer

Name Role Address
Higgins Brendan Treasurer P.O. Box 560099, Rockledge, FL, 32956

Director

Name Role Address
Watson Greg Director P.O. Box 560099, Rockledge, FL, 32956
Hardoon Eric Director P.O. Box 560099, Rockledge, FL, 32956

Vice President

Name Role Address
Gutta Rajesh Vice President P.O. Box 560099, Rockledge, FL, 32956
Hardoon Abe Vice President P.O. Box 560099, Rockledge, FL, 32956

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-06-03 6559 N WICKHAM RD, MELBOURNE, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2024-06-03 Avria Community Management, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-03 1820 Crane Creek Blvd, Melbourne, FL 32940 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 6559 N WICKHAM RD, MELBOURNE, FL 32940 No data
NAME CHANGE AMENDMENT 2015-01-28 BREVARD MEDICAL CITY ONE OWNERS ASSOCIATION, INC. No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State