Search icon

BREVARD NATURE ALLIANCE, INC. - Florida Company Profile

Company Details

Entity Name: BREVARD NATURE ALLIANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 1998 (26 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N98000006862
FEI/EIN Number 593558063

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 350 Fillmore Avenue, Apt F18, Cape Canaveral, FL, 32920, US
Mail Address: PO Box 1972, Cape Canaveral, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAY ROBERT Vice Chairman 114 CHIPOLA ROAD., COCOA BEACH, FL, 32931
BARKER VIRGINIA Vice Chairman 2738 SCHOOL DRIVE, NE, PALM BAY, FL, 32905
BIRCH ANNE Director 2205 SEA AVENUE, INDIALANTIC, FL, 32903
Carlson Sue Director 3422 Kent Drive, Melbourne, FL, 32935
Thompson Laurilee Treasurer PO Box 307, Mims, FL, 32754
Donnelly Melinda Director 3855 Pennsylvania Avenue, Mims, FL, 32754
Eager Barbara S Agent 350 Fillmore Avenue, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 350 Fillmore Avenue, Apt F18, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2017-04-19 350 Fillmore Avenue, Apt F18, Cape Canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2017-04-19 Eager, Barbara S -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 350 Fillmore Avenue, Apt F18, Cape Canaveral, FL 32920 -
AMENDMENT 1999-06-21 - -

Documents

Name Date
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-03-23
ANNUAL REPORT 2013-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State