Search icon

BREVARD REACHING OUT, INC. - Florida Company Profile

Company Details

Entity Name: BREVARD REACHING OUT, 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: 08 Sep 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N50743
FEI/EIN Number 593158416

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

Address: 1 GANNETT PLAZA, MELBOURNE, FL, 32940
Mail Address: P.O. Box 419000, MELBOURNE, FL, 32941-9000, US
ZIP code: 32940
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GABORDI BOB Director 2320 Summer Brook Street, MELBOURNE, FL, 32940
GABORDI BOB Chairman 2320 Summer Brook Street, MELBOURNE, FL, 32940
GABORDI BOB President 2320 Summer Brook Street, MELBOURNE, FL, 32940
KAISER REGINA Director 1 GANNETT PLAZA, MELBOURNE, FL, 32940
KAISER REGINA Vice President 1 GANNETT PLAZA, MELBOURNE, FL, 32940
BURGESS LANDRA Treasurer 1 GANNETT PLAZA, MELBOURNE, FL, 32940
COLEMAN MICHAEL Director 2485 S. Atlantic Avenue, Cocoa Beach, FL, 32931
KILBORNE DANA Director 7115 S. Tropical Trail, Merritt Island, FL, 32952
Davies Cris Director 121 Chipola Road, Cocoa Beach, FL, 32931
BURGESS LANDRA L Agent ONE GANNETT PLAZA, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2018-04-12 1 GANNETT PLAZA, MELBOURNE, FL 32940 -
REINSTATEMENT 2016-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-03-18 - -
REGISTERED AGENT NAME CHANGED 2015-03-18 BURGESS, LANDRA L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 ONE GANNETT PLAZA, MELBOURNE, FL 32940 -
AMENDMENT 1995-08-18 - -

Documents

Name Date
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-13
REINSTATEMENT 2015-03-18
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State