Entity Name: | BREVARD CHAPTER OF THE FLORIDA ASSOCIATION OF MORTGAGE BROKERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Aug 1987 (38 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N22026 |
FEI/EIN Number |
593124070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 113 South Monroe Street, 1st Floor, TALLAHASSEE, FL, 32301, US |
Mail Address: | 113 South Monroe Street, 1st Floor, TALLAHASSEE, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Saunders Valerie | Othe | 113 South Monroe Street, Tallahassee, FL, 32301 |
Saunders Valerie | Agent | 113 South Monroe Street, 1st Floor, TALLAHASSEE, FL, 32301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000013565 | SPACE COAST CHAPTER OF THE FLORIDA ASSOCIATION OF MORTGAGE PROFESSIONALS, INC. | EXPIRED | 2010-02-11 | 2015-12-31 | - | 4919 BUTTONWOOD DRIVE, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-15 | 113 South Monroe Street, 1st Floor, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-15 | Saunders, Valerie | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-15 | 113 South Monroe Street, 1st Floor, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2018-04-15 | 113 South Monroe Street, 1st Floor, TALLAHASSEE, FL 32301 | - |
REINSTATEMENT | 1992-06-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1990-11-09 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2018-09-28 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-09 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-01-31 |
ANNUAL REPORT | 2010-04-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State