Search icon

THE SPECIAL GATHERING OF BREVARD, INC.

Company Details

Entity Name: THE SPECIAL GATHERING OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 28 Sep 1993 (31 years ago)
Document Number: N93000004356
FEI/EIN Number 59-3205874
Address: % RICHARD STIMSON, 200 S Sykes Creek Parkway, 107 A, Merritt Island, FL 32952
Mail Address: % RICHARD STIMSON, 200 S Sykes Creek Parkway, 107 A, Merritt Island, FL 32952
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
STIMSON, RICHARD Agent % RICHARD STIMSON, 200 S Sykes Creek Parkway, 107 A, Merritt Island, FL 32952

Director

Name Role Address
Stringer, James Director 20 Sutton St., 16 Rockledge, FL 32955
Durbin, Carla Director 300 Cherry Ave., Merritt Island, FL 32953
Spink, Susan Director 3111 Finsterwald Dr., Titusville, FL 32780
Smith, Lynne Director 20 Sutton St., 18 Rockledge, FL 32955
English, Julie Director 1802 Laurel Oak Dr., Rockledge, FL 32955

President

Name Role Address
Stimson, Richard President 200 S Sykes Creek Pkwy, 107 A Merritt Island, FL 32952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 % RICHARD STIMSON, 200 S Sykes Creek Parkway, 107 A, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2018-01-17 % RICHARD STIMSON, 200 S Sykes Creek Parkway, 107 A, Merritt Island, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-17 % RICHARD STIMSON, 200 S Sykes Creek Parkway, 107 A, Merritt Island, FL 32952 No data
REGISTERED AGENT NAME CHANGED 1996-02-14 STIMSON, RICHARD No data

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State