Entity Name: | THE SPECIAL GATHERING OF BREVARD, 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: | 28 Sep 1993 (32 years ago) |
Document Number: | N93000004356 |
FEI/EIN Number |
593205874
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | % RICHARD STIMSON, 200 S Sykes Creek Parkway, Merritt Island, FL, 32952, US |
Mail Address: | % RICHARD STIMSON, 200 S Sykes Creek Parkway, Merritt Island, FL, 32952, US |
ZIP code: | 32952 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Stringer James | Director | 20 Sutton St., Rockledge, FL, 32955 |
Stimson Richard | President | 200 S Sykes Creek Pkwy, Merritt Island, FL, 32952 |
STIMSON RICHARD | Agent | % RICHARD STIMSON, Merritt Island, FL, 32952 |
Smith Lynne | Director | 20 Sutton St., Rockledge, FL, 32955 |
Rhodes Billy | Vice President | 250 S. Sykes Creek Pkwy, Merritt Island, FL, 32952 |
Frye Stacie | Director | 370 Bellair Ave., Merritt Island, FL, 32953 |
English Jesse | Director | 1802 North Laurel Oak Dr., Rockledge, FL, 32955 |
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 | - |
CHANGE OF MAILING ADDRESS | 2018-01-17 | % RICHARD STIMSON, 200 S Sykes Creek Parkway, 107 A, Merritt Island, FL 32952 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-17 | % RICHARD STIMSON, 200 S Sykes Creek Parkway, 107 A, Merritt Island, FL 32952 | - |
REGISTERED AGENT NAME CHANGED | 1996-02-14 | STIMSON, RICHARD | - |
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: 01 May 2025
Sources: Florida Department of State