Search icon

SIERRA COVE NEIGHBORHOOD ASSOCIATION, INC.

Company Details

Entity Name: SIERRA COVE NEIGHBORHOOD ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 08 Feb 2019 (6 years ago)
Document Number: N19000001368
FEI/EIN Number 84-4899755
Mail Address: 1331 BEDFORD DRIVE, MELBOURNE, FL, 32940, US
Address: 1331 BEDFORD DRIVE, SUITE 103, MELBOURNE, FL, 32940, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DILLON THOMAS B Agent 1331 BEDFORD DRIVE, MELBOURNE, FL, 32940

President

Name Role Address
PETROS TOBIAS S President 1331 BEDFORD DRIVE, MELBOURNE, FL, 32940

Vice President

Name Role Address
DISPIGNA KRISTINA Vice President 1331 BEDFORD DRIVE, MELBOURNE, FL, 32940

Treasurer

Name Role Address
FIELDING ERIC J Treasurer 1331 BEDFORD DRIVE, MELBOURNE, FL, 32940

Director

Name Role Address
BUCHANAN JASON Director 1331 BEDFORD DRIVE, MELBOURNE, FL, 32940
SLEDZ MEREDITH Director 1331 BEDFORD DRIVE, MELBOURNE, FL, 32940

Manager

Name Role Address
BYRD ERIC S Manager 1331 BEDFORD DRIVE, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1331 BEDFORD DRIVE, SUITE 103, MELBOURNE, FL 32940 No data
CHANGE OF MAILING ADDRESS 2024-04-03 1331 BEDFORD DRIVE, SUITE 103, MELBOURNE, FL 32940 No data
REGISTERED AGENT NAME CHANGED 2024-04-03 DILLON, THOMAS B No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1331 BEDFORD DRIVE, 103, MELBOURNE, FL 32940 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-03
Domestic Non-Profit 2019-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State