Entity Name: | BREVARD JUSTICE MINISTRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 14 May 2020 (5 years ago) |
Document Number: | N20000005357 |
FEI/EIN Number | 85-2330107 |
Address: | 2838 Palm Bay Road NE, Palm Bay, FL, 32905, US |
Mail Address: | 2838 Palm Bay Road NE, Palm Bay, FL, 32905, US |
ZIP code: | 32905 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pendergrass Brittany | Agent | 2838 Palm Bay Road NE, Palm Bay, FL, 32905 |
Name | Role | Address |
---|---|---|
Willcox Allee | Chairman | 7400 N Wickham Road, MELBOURNE, FL, 32940 |
CLARK MERTON | Chairman | 2838 PALM BAY RD, PALM BAY, FL, 32905 |
Name | Role | Address |
---|---|---|
CLARK MERTON | President | 2838 PALM BAY RD, PALM BAY, FL, 32905 |
Willcox Allee | President | 7400 N Wickham Road, MELBOURNE, FL, 32940 |
Name | Role | Address |
---|---|---|
Davidson Haywood | Treasurer | 1240 N Tropical Trail, Merritt Island, FL, 32953 |
Name | Role | Address |
---|---|---|
Woods Quintin | Vice President | 2295 Dr Harvey Riley St, Palm Bay, FL, 32905 |
Name | Role | Address |
---|---|---|
Burton Beth | Secretary | 65 Needle Blvd, Merritt Island, FL, 32953 |
Name | Role | Address |
---|---|---|
Pendergrass Brittany | Director | 7400 N Wickham Rd, Melbourne, FL, 32940 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000072839 | BRIGHT | ACTIVE | 2023-06-15 | 2028-12-31 | No data | 2838 PALM BAY RD. NE, PALM BAY, FL, 32905 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-02-03 | Pendergrass, Brittany | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-23 | 2838 Palm Bay Road NE, Palm Bay, FL 32905 | No data |
CHANGE OF MAILING ADDRESS | 2021-02-23 | 2838 Palm Bay Road NE, Palm Bay, FL 32905 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 2838 Palm Bay Road NE, Palm Bay, FL 32905 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-02-03 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-23 |
Domestic Non-Profit | 2020-05-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State