Search icon

BREVARD TRANSFORMATIONAL MINISTRY INC. - Florida Company Profile

Company Details

Entity Name: BREVARD TRANSFORMATIONAL MINISTRY 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: 09 Mar 2015 (10 years ago)
Date of dissolution: 18 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2019 (5 years ago)
Document Number: N15000002595
FEI/EIN Number 47-3474424

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

Address: 3800 WEST NEW HAVEN AVE., MELBOURNE, FL, 32904, US
Mail Address: 3800 WEST NEW HAVEN AVE., MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELICIANO VALENTIN Chairman 141 LUXORWIND DR., GARNER, NC, 27529
DALTON BERNARD M Secretary 1013 BROYHILL HALL COURT, WAKE FOREST, NC, 27587
BROWN CHARLES FJR Director 5004 WHITE FLAGE WAY, WAKE FOREST, NC, 27587
George Erica Asst 3800 WEST NEW HAVEN AVE., MELBOURNE, FL, 32904
FITZGERALD SCOTT Agent 3800 WEST NEW HAVEN AVE., MELBOURNE, FL, 32904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012161 INJOY THRIFT STORE EXPIRED 2016-02-02 2021-12-31 - 3800 WEST NEW AVENUE, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-18 - -
AMENDMENT 2017-05-31 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-31 3800 WEST NEW HAVEN AVE., MELBOURNE, FL 32904 -
CHANGE OF MAILING ADDRESS 2017-05-31 3800 WEST NEW HAVEN AVE., MELBOURNE, FL 32904 -
REGISTERED AGENT NAME CHANGED 2017-05-31 FITZGERALD, SCOTT -
CHANGE OF PRINCIPAL ADDRESS 2017-05-31 3800 WEST NEW HAVEN AVE., MELBOURNE, FL 32904 -
AMENDMENT 2016-04-28 - -
AMENDMENT 2016-02-26 - -

Documents

Name Date
Voluntary Dissolution 2019-12-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-04
Amendment 2017-05-31
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-02
Amendment 2016-04-28
Amendment 2016-02-26
Domestic Non-Profit 2015-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State