Entity Name: | CANCER CARE CENTERS OF BREVARD FOUNDATION, 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: | 09 Jun 1993 (32 years ago) |
Date of dissolution: | 18 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Mar 2019 (6 years ago) |
Document Number: | N93000002619 |
FEI/EIN Number |
593193042
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7025 N WICKHAM RD, MELBOURNE, FL, 32940, US |
Mail Address: | 7025 N WICKHAM RD, MELBOURNE, FL, 32940, US |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRAWLS RICHARD DR. | Vice President | 4190 SAVANNAHS TRAIL, MERRITT ISLAND, FL, 32953 |
LIND THOMAS | Treasurer | 215 BAYTREE DRIVE, MELBOURNE, FL, 32940 |
DRAGO THOMAS | President | 2139 ROCKLEDGE DRIVE, ROCKLEDGE, FL, 32955 |
GEIGER DARLENE DR. | Secretary | 2182 WOODFIELD CIRCLE, WEST MELBOURNE, FL, 32904 |
HERTLEIN-HABER GWEN | Executive | 1130 REBECCA DRIVE, MERRITT ISLAND, FL, 32952 |
HERTLEIN-HABER GWEN E | Agent | 7025 N WICKHAM RD, MELBOURNE, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-12-09 | 7025 N WICKHAM RD, SUITE 111, MELBOURNE, FL 32940 | - |
REGISTERED AGENT NAME CHANGED | 2015-12-09 | HERTLEIN-HABER, GWEN E | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-12-09 | 7025 N WICKHAM RD, SUITE 111, MELBOURNE, FL 32940 | - |
CHANGE OF MAILING ADDRESS | 2015-12-09 | 7025 N WICKHAM RD, SUITE 111, MELBOURNE, FL 32940 | - |
REINSTATEMENT | 2013-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-18 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-12 |
AMENDED ANNUAL REPORT | 2015-12-09 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-02-13 |
REINSTATEMENT | 2013-10-12 |
ANNUAL REPORT | 2012-01-09 |
ANNUAL REPORT | 2011-01-18 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State