Search icon

MELBOURNE REGIONAL CHAMBER OF FLORIDA'S SPACE COAST, INC. - Florida Company Profile

Company Details

Entity Name: MELBOURNE REGIONAL CHAMBER OF FLORIDA'S SPACE COAST, INC.
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: 23 Dec 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Feb 2024 (a year ago)
Document Number: N18412
FEI/EIN Number 591166430

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

Address: 1135 W. NASA Blvd., Ste. 103, Melbourne, FL, 32901, US
Mail Address: 1135 W. NASA Blvd., Ste. 103, Melbourne, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boyd Mark Chairman 1135 W. NASA Blvd., Melbourne, FL, 32901
Harmon Deborah Imme 1135 W. NASA Blvd., Melbourne, FL, 32901
Spencer Natasha Chairman 1135 W. NASA Blvd., Melbourne, FL, 32901
HARVIN JAMARA Treasurer 1135 W. NASA Blvd., Melbourne, FL, 32901
Szucs Megan Agent 1135 W. NASA Blvd., Melbourne, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 1135 W. NASA Blvd., Ste. 103, Melbourne, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-03 1135 W. NASA Blvd., Ste. 103, Melbourne, FL 32901 -
REGISTERED AGENT NAME CHANGED 2024-09-03 Szucs, Megan -
CHANGE OF MAILING ADDRESS 2024-09-03 1135 W. NASA Blvd., Ste. 103, Melbourne, FL 32901 -
NAME CHANGE AMENDMENT 2024-02-21 MELBOURNE REGIONAL CHAMBER OF FLORIDA'S SPACE COAST, INC. -
NAME CHANGE AMENDMENT 2010-07-16 MELBOURNE REGIONAL CHAMBER OF EAST CENTRAL FLORIDA, INC. -
REINSTATEMENT 1992-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -
NAME CHANGE AMENDMENT 1991-08-12 MELBOURNE-PALM BAY AREA CHAMBER OF COMMERCE, INC. -
REINSTATEMENT 1990-07-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-03
Name Change 2024-02-21
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-02
Reg. Agent Change 2017-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State