Search icon

THE ALLIANCE OF BREVARD, INC.

Company Details

Entity Name: THE ALLIANCE OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jan 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000009763
FEI/EIN Number 593626383
Address: 730 E. STRWBRIDGE AVE., STE 100, MELBOURNE, FL, 32901
Mail Address: 730 E. STRWBRIDGE AVE.,, SUITE 100, MELBOURNE, FL, 32901
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CASSELLA LIZABETH Agent 730 E. STRWBRIDGE AVE., MELBOURNE, FL, 32901

Director

Name Role Address
SPRAGINS STEPHEN H Director 730 E. STRWBRIDGE AVE., STE 100, MELBOURNE, FL, 32901
CASSELLA LIZABETH A Director 730 E. STRWBRIDGE AVE., STE 100, MELBOURNE, FL, 32901
MATARAZZO PATRICIA Director 730 E. STRWBRIDGE AVE., STE 100, MELBOURNE, FL, 32901

President

Name Role Address
CASSELLA LIZABETH A President 730 E. STRWBRIDGE AVE., STE 100, MELBOURNE, FL, 32901
SPRAGINS MICHAEL W President 730 E. STRWBRIDGE AVE., STE 100, MELBOURNE, FL, 32901

Vice President

Name Role Address
SPRAGINS MICHAEL W Vice President 730 E. STRWBRIDGE AVE., STE 100, MELBOURNE, FL, 32901

Secretary

Name Role Address
SPRAGINS MICHAEL W Secretary 730 E. STRWBRIDGE AVE., STE 100, MELBOURNE, FL, 32901

Treasurer

Name Role Address
SPRAGINS MICHAEL W Treasurer 730 E. STRWBRIDGE AVE., STE 100, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 2007-04-16 730 E. STRWBRIDGE AVE., STE 100, MELBOURNE, FL 32901 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 730 E. STRWBRIDGE AVE., SUITE 100, MELBOURNE, FL 32901 No data
REGISTERED AGENT NAME CHANGED 2006-04-24 CASSELLA, LIZABETH No data
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 730 E. STRWBRIDGE AVE., STE 100, MELBOURNE, FL 32901 No data

Documents

Name Date
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-04-29
ANNUAL REPORT 2001-04-30
Domestic Profit 2000-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State