Search icon

THE REBEKAH ASSEMBLY, INDEPENDENT ORDER OF ODD FELLOWS, JURISDICTION OF FLORIDA, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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