Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BREVARD COUNTY ORCHID SOCIETY, INC.
Filing Information
701240
59-2381497
07/25/1960
FL
ACTIVE
REINSTATEMENT
02/23/1996
Principal Address
Changed: 01/17/2024
1018 Spanish Wells Dr
Melbourne, FL 32940
Melbourne, FL 32940
Changed: 01/17/2024
Mailing Address
Changed: 01/17/2024
1018 Spanish Wells Dr
Melbourne, FL 32940
Melbourne, FL 32940
Changed: 01/17/2024
Registered Agent Name & Address
Brophy, Terry L
Name Changed: 01/04/2024
Address Changed: 01/04/2024
1830 Sabel Palm Drive
Melbourne, FL, FL 32934
Melbourne, FL, FL 32934
Name Changed: 01/04/2024
Address Changed: 01/04/2024
Officer/Director Detail
Name & Address
Title P
Riches, David
Title V
Zepf, julie
Title T
Brophy, Terry
Title S
Ingalls, Joyce
Title D
BRYSON, BOONYUEN
Title D
Pappas, Joan
Title Director
Pechenkina, Maria L
Title Director
Valentine, Allan
Title Director
Bryson, Joe
Title P
Riches, David
1018 Spanish Wells Dr
Melbourne, FL 32940
Melbourne, FL 32940
Title V
Zepf, julie
405 Sanderling Dr.
Indialantic, FL 32903
Indialantic, FL 32903
Title T
Brophy, Terry
1830 Sabel Palm Drive
Melbourne, FL, FL 32934
Melbourne, FL, FL 32934
Title S
Ingalls, Joyce
172 S.E. 3rd St.
Satellite Beach, FL 32937
Satellite Beach, FL 32937
Title D
BRYSON, BOONYUEN
290 CHERRY DR
SATELLITE BEACH, FL 32937
SATELLITE BEACH, FL 32937
Title D
Pappas, Joan
3196 Fairview Dr
MELBOURNE, FL 32934
MELBOURNE, FL 32934
Title Director
Pechenkina, Maria L
3734 Gatwick Manor Lane
Melbourne FL, FL 32940-1603
Melbourne FL, FL 32940-1603
Title Director
Valentine, Allan
1494 Wellington Circle
Rockledge, FL 32955
Rockledge, FL 32955
Title Director
Bryson, Joe
290 Cherry Drive
Satellite Beach, FL 32937
Satellite Beach, FL 32937
Annual Reports
Report Year | Filed Date |
2022 | 02/07/2022 |
2023 | 01/04/2023 |
2024 | 01/04/2024 |
Document Images