Entity Name: | WEST MELBOURNE BUSINESS ASSOCIATION, 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: | 20 Apr 1994 (31 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 01 Nov 2004 (20 years ago) |
Document Number: | N94000001960 |
FEI/EIN Number |
592921866
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 217 W SEMINOLE AVE SUITE 102, MELBOURNE, FL, 32901, US |
Mail Address: | PO BOX 120954, W. MELBOURNE, FL, 32912-0954, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALVAREZ RICARDO Jr. | President | 1510 S WICKHAM RD, WEST MELBOURNE, FL, 32904 |
O'KELLY LORA | Secretary | 1990 W NEW HAVEN AVE, WEST MELBOURNE, FL, 32904 |
ARNO ANDREW P | Treasurer | 1601 AIRPORT BLVD SUITE 2, MELBOURNE, FL, 32901 |
MICHELSON SANDY | Director | 745 GREENWOOD MANOR CIR UNIT 17-B, WEST MELBOURNE, FL, 32904 |
BROTHERS MATTHEW P | Director | 157 VIRGINIA RD, WEST MELBOURNE, FL, 32904 |
BROTHERS ROBERT P | Director | 5235 SUTTON AVE, WEST MELBOURNE, FL, 32904 |
ARNO ANDREW P | Agent | 217 W SEMINOLE AVE SUITE 102, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-12 | 217 W SEMINOLE AVE SUITE 102, MELBOURNE, FL 32901 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-12 | 217 W SEMINOLE AVE SUITE 102, MELBOURNE, FL 32901 | - |
CANCEL ADM DISS/REV | 2004-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CHANGE OF MAILING ADDRESS | 2001-07-25 | 217 W SEMINOLE AVE SUITE 102, MELBOURNE, FL 32901 | - |
REGISTERED AGENT NAME CHANGED | 2000-07-13 | ARNO, ANDREW P | - |
REINSTATEMENT | 1995-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1995-08-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State