Entity Name: | BREVARD AIR CONDITIONING CONTRACTORS ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 18 Sep 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Oct 2002 (22 years ago) |
Document Number: | N50917 |
FEI/EIN Number | 59-3194590 |
Address: | 790 Fletcher Rd SE, PALM BAY, FL 32909 |
Mail Address: | 790 FLETCHER RD SE, PALM BAY, FL 329094447 |
ZIP code: | 32909 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PATTON, JEFFREY D | Agent | 790 FLETCHER RD SE, PALM BAY, FL 32909 |
Name | Role | Address |
---|---|---|
PATTON, JEFFREY D | Director | 790 FLETCHER RD, SE PALM BAY, FL 32909 |
Barber, Cliff B | Director | 600 Georgia Ave, Melbourne, FL 32905 |
Donna, Warrington T | Director | 627 Antigua St NE, Palm Bay, FL 32907 |
Name | Role | Address |
---|---|---|
PATTON, JEFFREY D | Secretary | 790 FLETCHER RD, SE PALM BAY, FL 32909 |
Name | Role | Address |
---|---|---|
Barber, Cliff B | President | 600 Georgia Ave, Melbourne, FL 32905 |
Name | Role | Address |
---|---|---|
Donna, Warrington T | Treasurer | 627 Antigua St NE, Palm Bay, FL 32907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-04-29 | 790 Fletcher Rd SE, PALM BAY, FL 32909 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-11 | 790 Fletcher Rd SE, PALM BAY, FL 32909 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-16 | 790 FLETCHER RD SE, PALM BAY, FL 32909 | No data |
REGISTERED AGENT NAME CHANGED | 2007-04-10 | PATTON, JEFFREY D | No data |
REINSTATEMENT | 2002-10-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
CORPORATE MERGER | 1994-12-15 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 500000005325 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-11 |
ANNUAL REPORT | 2019-04-07 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State