Search icon

GREATER SOUTH BREVARD SENIOR CITIZEN CENTER, INC.

Company Details

Entity Name: GREATER SOUTH BREVARD SENIOR CITIZEN CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Jan 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 May 1998 (27 years ago)
Document Number: N18972
FEI/EIN Number 59-2866556
Address: 1275 CULVER DRIVE NE, PALM BAY, FL 32907
Mail Address: 1275 CULVER DRIVE NE, PALM BAY, FL 32907
ZIP code: 32907
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
ALTERMAN, ROY Agent 2115 PALM BAY ROAD, N.E., PALM BAY, FL 32905

President

Name Role Address
Woods, Bruce President 997 Revo Lane NE, PALM BAY, FL 32907

Treasurer

Name Role Address
Godwin-Hazel, Barbara Treasurer 834 Cornelia Avenue SE, Palm Bay, FL 32909

Assistant Treasurer

Name Role Address
Neubert, Dale Assistant Treasurer 2129 W New Haven Ave, Apt 151 West Melbourne, FL 32904
Breister, Carol Assistant Treasurer 3412 Vista Oaks Circl NE, Palm Bay, FL 32905

Secretary

Name Role Address
Joslin, Frank Secretary 1181 Gallatin Avenue NW, Palm Bay, FL 32907-9454

Vice President

Name Role Address
Fels, Sylvia Vice President 497 Minor Avenue SE, Palm Bay, FL 32907

Director

Name Role Address
Fels, Sylvia Director 497 Minor Avenue SE, Palm Bay, FL 32907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G05031700269 GREATER PALM BAY SENIOR CENTER ACTIVE 2005-01-31 2025-12-31 No data 1275 CULVER RD NE, PALM BAY, FL, 32907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-08 1275 CULVER DRIVE NE, PALM BAY, FL 32907 No data
CHANGE OF MAILING ADDRESS 2016-01-08 1275 CULVER DRIVE NE, PALM BAY, FL 32907 No data
REGISTERED AGENT NAME CHANGED 2001-01-26 ALTERMAN, ROY No data
AMENDMENT 1998-05-27 No data No data
AMENDMENT 1988-12-15 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-02
AMENDED ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2017-03-10

Date of last update: 04 Feb 2025

Sources: Florida Department of State