Search icon

BUNEKE.ORG INCORPORATED - Florida Company Profile

Company Details

Entity Name: BUNEKE.ORG INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Mar 2018 (7 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jan 2021 (4 years ago)
Document Number: N18000002786
FEI/EIN Number 82-4794735

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

Address: 4520 DEANNA COURT,, SUITE 111, MERRITT ISLAND, FL, 32953, US
Mail Address: 4520 DEANNA COURT,, SUITE 111, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROTHERTON MARY A President 4520 DEANNA COURT,, MERRITT ISLAND, FL, 32953
EAST JENNIFER L Co 2044 AUTUMN VIEW DR, ORLANDO, FL, 32825
EAST JENNIFER L f 2044 AUTUMN VIEW DR, ORLANDO, FL, 32825
KINNISON LYNN Co 103 Bush Circle, Shelbyville, TN, 37160
KINNISON LYNN f 103 Bush Circle, Shelbyville, TN, 37160
Watts Martha Director P.O. Box 1103, Sharpes, FL, 32953
Hoffman Leslie Director 3740 Ocean Beach Blvd, Cocoa Beach, FL, 32931
Taylor Tony A Director 4005 Moorings LN, Orlando, FL, 32810
BROTHERTON MARY Agent 4520 DEANNA CT, MERRITT ISLAND, FL, 32935

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000035290 BUNEKE MAGAZINE EXPIRED 2018-03-15 2023-12-31 - 4520 DEANNA COURT, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-01-14 BUNEKE.ORG INCORPORATED -
CHANGE OF PRINCIPAL ADDRESS 2019-03-11 4520 DEANNA COURT,, SUITE 111, MERRITT ISLAND, FL 32953 -
CHANGE OF MAILING ADDRESS 2019-03-11 4520 DEANNA COURT,, SUITE 111, MERRITT ISLAND, FL 32953 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-03-17
Name Change 2021-01-14
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-10
Domestic Non-Profit 2018-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State