Search icon

THE CHURCH AT MELBOURNE, INC. - Florida Company Profile

Company Details

Entity Name: THE CHURCH AT MELBOURNE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Dec 1990 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 09 Sep 2002 (23 years ago)
Document Number: N41362
FEI/EIN Number 593054256

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 CHERRY STREET, MELBOURNE, FL, 32901, US
Mail Address: 300 CHERRY STREET, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR, ALLAN A. Vice President 300 CHERRY STREET, MELBOURNE, FL, 32901
Lusk Earnestine Director 300 CHERRY STREET, MELBOURNE, FL, 32901
Marc-Ahiakwo Althea Director 300 CHERRY STREET, MELBOURNE, FL, 32901
KOTAL, ROSEMARIE Secretary 300 CHERRY ST, MELBOURNE, FL, 32901
KOTAL, JOSEPH A. JR Agent 300 CHERRY STREET, MELBOURNE, FL, 32901
KOTAL, JOSEPH, A. JR. President 300 CHERRY STREET, MELBOURNE, FL, 32901
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 - 300 CHERRY STREET, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-01-22 KOTAL, JOSEPH A. JR -
AMENDMENT AND NAME CHANGE 2002-09-09 THE CHURCH AT MELBOURNE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1995-02-22 300 CHERRY STREET, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 1995-02-22 300 CHERRY STREET, MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 1995-02-22 300 CHERRY STREET, MELBOURNE, FL 32901 -

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: 01 Apr 2025

Sources: Florida Department of State