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 |
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 |
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 | - | - |
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