Search icon

SPACE COAST ASSOCIATION OF REALTORS FOUNDATION, INC.

Company Details

Entity Name: SPACE COAST ASSOCIATION OF REALTORS FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 24 Sep 2015 (9 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Oct 2017 (7 years ago)
Document Number: N15000009288
FEI/EIN Number 47-5299249
Address: 2950 Pineda Plaza Way, Palm Shores, FL, 32940, US
Mail Address: 2950 Pineda Plaza Way, Palm Shores, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Ruschak Lindsey W Agent 2950 Pineda Plaza Way, Palm Shores, FL, 32940

Director

Name Role Address
Mulvaney Candace Director 115 Malabar Road, Palm Bay, FL, 32907
Schrader Melanie Director 1735 Davis Dr, Merritt Island, FL, 32952
Hale Whitney Director 5109 Realm Run, Melbourne, FL, 32934

Chief Executive Officer

Name Role Address
Ruschak Lindsey Chief Executive Officer 2950 Pineda Plaza Way, Melbourne, FL, 32940

President

Name Role Address
Street Rose President 1444 Lillian Lane, Melbourne, FL, 32935

Treasurer

Name Role Address
McTernan Gina Treasurer 1049 Rockledge Drive, Rockledge, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109237 SCARF EXPIRED 2017-10-03 2022-12-31 No data 105 MCLEOD STREET, MERRITT ISLAND, FL, 32953
G17000055081 SCRCF EXPIRED 2017-05-17 2022-12-31 No data 105 MCLEOD STREET, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-26 Ruschak, Lindsey W No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-03 2950 Pineda Plaza Way, Palm Shores, FL 32940 No data
CHANGE OF MAILING ADDRESS 2018-01-03 2950 Pineda Plaza Way, Palm Shores, FL 32940 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-03 2950 Pineda Plaza Way, Palm Shores, FL 32940 No data
AMENDMENT AND NAME CHANGE 2017-10-12 SPACE COAST ASSOCIATION OF REALTORS FOUNDATION, INC. No data
REINSTATEMENT 2017-01-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-03
Amendment and Name Change 2017-10-12
REINSTATEMENT 2017-01-17
Domestic Non-Profit 2015-09-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State