Entity Name: | THE REBEKAH ASSEMBLY, INDEPENDENT ORDER OF ODD FELLOWS, JURISDICTION OF FLORIDA, 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: | 22 Jul 1993 (32 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 24 Apr 2007 (18 years ago) |
Document Number: | N93000003384 |
FEI/EIN Number |
593197000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3670 Heron Drive, Melbourne, FL, 32901, US |
Mail Address: | 3670 Heron Drive, Melbourne, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Herrey Debra | President | 10006 Winding River Road, Punta Gorda, FL, 32950 |
Setney Susanna | Vice President | 9850 SW 194th Street, Cuter Bay, FL, 33157 |
Wallace Cheryl I | Secretary | 3670 Heron Drive, Melbourne, FL, 32901 |
Cox Martha | Treasurer | 2135 Traymore Road, Jacksonville, FL, 32207 |
Alfonso Cristie | Ward | 11375 SW 102 Avenue, Miami, FL, 33176 |
Wallace Cheryl I | Agent | 3670 Heron Drive, Melbourne, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-04-04 | Wallace, Cheryl I. | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-07 | 3670 Heron Drive, Melbourne, FL 32901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-07 | 3670 Heron Drive, Melbourne, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2023-07-07 | 3670 Heron Drive, Melbourne, FL 32901 | - |
CANCEL ADM DISS/REV | 2007-04-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2000-03-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
AMENDED ANNUAL REPORT | 2023-07-07 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-03 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State