Entity Name: | FRIENDS OF THE SUNTREE-VIERA PUBLIC LIBRARY, 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 Dec 1996 (28 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 23 Dec 1997 (27 years ago) |
Document Number: | N96000006505 |
FEI/EIN Number |
593450139
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 902 JORDAN BLASS DR, MELBOURNE, FL, 32940 |
Mail Address: | 902 JORDAN BLASS DR, MELBOURNE, FL, 32940 |
ZIP code: | 32940 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINTON BETTY | 1st | 876 MOORHEN CRT., VIERA, FL, 32955 |
Baldwin Bonnie | 2nd | 2963 Galindo Circle, MELBOURNE, FL, 32940 |
Potere Thomas P | Treasurer | 3483 Carambola Cir, MELBOURNE, FL, 32940 |
JAGER STEPHANIE | Reco | 7196 MENDELL WAY, MELBOURNE, FL, 32940 |
Simms Vicki | President | 1301 Cape Sable Dr, Melbourne, FL, 32940 |
Marino April | Corr | 862 Oakwood Drive, Melbourne, FL, 32940 |
Potere Thomas P | Agent | 3483 Carambola Cir, Melbourne, FL, 32940 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-12 | Potere, Thomas P. | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-12 | 3483 Carambola Cir, Melbourne, FL 32940 | - |
CHANGE OF MAILING ADDRESS | 2012-01-11 | 902 JORDAN BLASS DR, MELBOURNE, FL 32940 | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-03-05 | 902 JORDAN BLASS DR, MELBOURNE, FL 32940 | - |
AMENDED AND RESTATEDARTICLES | 1997-12-23 | - | - |
AMENDMENT AND NAME CHANGE | 1997-10-14 | FRIENDS OF THE SUNTREE-VIERA PUBLIC LIBRARY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-05-03 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State