Search icon

THE CHURCH AT MELBOURNE, INC.

Company Details

Entity Name: THE CHURCH AT MELBOURNE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 20 Dec 1990 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Sep 2002 (22 years ago)
Document Number: N41362
FEI/EIN Number 59-3054256
Address: 300 CHERRY STREET, MELBOURNE, FL 32901
Mail Address: 300 CHERRY STREET, MELBOURNE, FL 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
KOTAL, JOSEPH A. JR Agent 300 CHERRY STREET, MELBOURNE, FL 32901

Director

Name Role Address
Lusk, Earnestine Director 300 CHERRY STREET, MELBOURNE, FL 32901
Marc-Ahiakwo, Althea Director 300 CHERRY STREET, MELBOURNE, FL 32901

Vice President

Name Role Address
TAYLOR, ALLAN A. Vice President 300 CHERRY STREET, MELBOURNE, FL 32901

Secretary

Name Role Address
KOTAL, ROSEMARIE Secretary 300 CHERRY ST, MELBOURNE, FL 32901

President

Name Role Address
KOTAL, JOSEPH, A. JR. President 300 CHERRY STREET, MELBOURNE, FL 32901

Treasurer

Name Role Address
KOTAL, ROSEMARIE Treasurer 300 CHERRY ST, MELBOURNE, FL 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000069241 THE CHURCH AT MELBOURNE, INC. EXPIRED 2012-07-11 2017-12-31 No data 300 CHERRY STREET, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-22 KOTAL, JOSEPH A. JR No data
AMENDMENT AND NAME CHANGE 2002-09-09 THE CHURCH AT MELBOURNE, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1995-02-22 300 CHERRY STREET, MELBOURNE, FL 32901 No data
CHANGE OF MAILING ADDRESS 1995-02-22 300 CHERRY STREET, MELBOURNE, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 1995-02-22 300 CHERRY STREET, MELBOURNE, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State