Search icon

THE FRIENDS OF THE CHILDREN'S ADVOCACY CENTER OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: THE FRIENDS OF THE CHILDREN'S ADVOCACY CENTER 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: 27 Aug 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Feb 2023 (2 years ago)
Document Number: N99000005224
FEI/EIN Number 593596344

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

Address: 1100 Rockledge Blvd., Rockledge, FL, 32955, US
Mail Address: 1100 Rockledge Blvd., Rockledge, FL, 32955, US
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEMMENWAY DON Treasurer 1100 Rockledge Blvd., Rockledge, FL, 32955
Hemmenway Don Treasur Agent 1100 Rockledge Blvd. Suite 200, Rockledge, FL, 32955
Lane Phillip Vice President 1100 Rockledge Blvd., ROCKLEDGE, FL, 32955
Moore Susan Director 1100 Rockledge Blvd., Rockledge, FL, 32955
Spearman Callena President 1100 Rockledge Blvd., Rockledge, FL, 32955

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-06 - -
REGISTERED AGENT NAME CHANGED 2023-02-06 Hemmenway, Don, Treasurer -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 1100 Rockledge Blvd. Suite 200, Rockledge, FL 32955 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 1100 Rockledge Blvd., Suite 200, Rockledge, FL 32955 -
CHANGE OF MAILING ADDRESS 2019-04-05 1100 Rockledge Blvd., Suite 200, Rockledge, FL 32955 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000128737 TERMINATED 1000000408190 BREVARD 2012-11-21 2033-01-16 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731

Documents

Name Date
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-02-06
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State