Search icon

MOMS CLUB OF MELBOURNE INC

Company Details

Entity Name: MOMS CLUB OF MELBOURNE INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 23 Jul 2018 (7 years ago)
Date of dissolution: 10 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Aug 2021 (4 years ago)
Document Number: N18000007956
FEI/EIN Number 26-0060217
Address: 2500 BROOKSHIRE CIR, WEST MELBOURNE, FL 32904
Mail Address: 2500 BROOKSHIRE CIR, WEST MELBOURNE, FL 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
NORMAN, WENDY Agent 2042 Elkins Point Dr, MELBOURNE, FL 32935

Assistant Vice President

Name Role Address
WALCOTT, KRISTINA Assistant Vice President 835 Potomac Dr, WEST MELBOURNE, FL 32904

President

Name Role Address
TAYLOR-HEARD, MELANIE President 2500 BROOKSHIRE CIRCLE, WEST MELBOURNE, FL 32904

Treasurer

Name Role Address
NORMAN, WENDY Treasurer 2042 ELKINS POINT DRIVE, MELBORNE, FL 32935

Secretary

Name Role Address
NORMAN, WENDY Secretary 2042 ELKINS POINT DRIVE, MELBORNE, FL 32935

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-27 2500 BROOKSHIRE CIR, WEST MELBOURNE, FL 32904 No data
REGISTERED AGENT NAME CHANGED 2021-03-27 NORMAN, WENDY No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-27 2042 Elkins Point Dr, MELBOURNE, FL 32935 No data
CHANGE OF MAILING ADDRESS 2021-03-27 2500 BROOKSHIRE CIR, WEST MELBOURNE, FL 32904 No data
AMENDMENT 2020-08-03 No data No data
AMENDMENT 2019-07-29 No data No data

Documents

Name Date
Voluntary Dissolution 2021-08-10
ANNUAL REPORT 2021-03-27
Amendment 2020-08-03
ANNUAL REPORT 2020-05-30
Amendment 2019-07-29
Reg. Agent Change 2019-07-08
ANNUAL REPORT 2019-03-13
Domestic Non-Profit 2018-07-23

Date of last update: 17 Feb 2025

Sources: Florida Department of State