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 |
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 |
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 |
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 | - | - |
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