Search icon

COMMUNITY REVITALIZATION ALLIANCE, INC. .

Company Details

Entity Name: COMMUNITY REVITALIZATION ALLIANCE, INC. .
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 11 Sep 2015 (9 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 2024 (10 months ago)
Document Number: N15000008924
FEI/EIN Number 47-5030194
Mail Address: P.O. BOX 1672, MELBOURNE, FL, 32902, US
Address: 575 S WICKHAM RD., STE F, WEST Melbourne, FL, 32904-1170, US
Place of Formation: FLORIDA

Agent

Name Role Address
CLINKSCALES ALBERTA Agent 500 Bernardo Ave. NE., Palm Bay, FL, 32907

Director

Name Role Address
CLINKSCALES ALBERTA Director 500 Bernardo Ave. NE., Palm Bay, FL, 32907
Smith Marcus Director 1774 Bruman Terrace, Melbourne, FL, 32935
FOSTER Ebonii Director 5010 Duval Circle, St. Petersburg, FL, 33714
Anderson Vernon Director 3151 Watergrass St., Melbourne, FL, 32904
Smith Marilyn Director 1056 Park Dr., Cocoa, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166761 SCCABO ACTIVE 2021-12-16 2026-12-31 No data P.O. BOX 1672, MELBOURNE, FL, 32902

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2024-04-09 COMMUNITY REVITALIZATION ALLIANCE, INC. . No data
CHANGE OF PRINCIPAL ADDRESS 2023-11-02 575 S WICKHAM RD., STE F, WEST Melbourne, FL 32904-1170 No data
REGISTERED AGENT NAME CHANGED 2022-04-25 CLINKSCALES, ALBERTA No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 500 Bernardo Ave. NE., Palm Bay, FL 32907 No data

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-26
Domestic Non-Profit 2015-09-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State