Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA INSTITUTE OF TECHNOLOGY RESEARCH & ENGINEERING, INC.(FITRE)

Filing Information
734137 59-6046500 10/22/1975 FL ACTIVE AMENDMENT 07/19/2021 NONE
Principal Address
150 W. UNIVERSITY BLVD.
MELBOURNE, FL 32901-6988

Changed: 03/20/2006
Mailing Address
FLORIDA INSTITUTE OF TECHNOLOGY, INC.
150 W. UNIVERSITY BLVD.
MELBOURNE, FL 32901-6988

Changed: 02/24/2012
Registered Agent Name & Address Nicklow, John, Dr.
150 W. UNIVERSITY BLVD.
MELBOURNE, FL 32901

Name Changed: 07/06/2023

Address Changed: 09/11/2020
Officer/Director Detail Name & Address

Title President

Nicklow, John, Dr.
150 W. UNIVERSITY BLVD
MELBOURNE, FL 32901-6988

Title Secretary of Corporation

Gamage, Grace
150 W. UNIVERSITY BLVD.
MELBOURNE, FL 32901-6988

Title Interim VP Finance/ Chief Financial Officer

McDermott, Kathleen
150 W. UNIVERSITY BLVD.
MELBOURNE, FL 32901-6988

Annual Reports
Report YearFiled Date
2023 02/02/2023
2023 07/06/2023
2024 02/16/2024

Document Images
02/16/2024 -- ANNUAL REPORT View image in PDF format
07/06/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2023 -- ANNUAL REPORT View image in PDF format
11/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
10/06/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
07/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
07/19/2021 -- Amendment View image in PDF format
04/13/2021 -- ANNUAL REPORT View image in PDF format
02/16/2021 -- Amendment View image in PDF format
11/09/2020 -- Amendment View image in PDF format
09/11/2020 -- Reg. Agent Change View image in PDF format
01/29/2020 -- ANNUAL REPORT View image in PDF format
03/12/2019 -- ANNUAL REPORT View image in PDF format
12/21/2018 -- Reg. Agent Change View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- Reg. Agent Change View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
08/30/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
04/04/2005 -- ANNUAL REPORT View image in PDF format
04/15/2004 -- ANNUAL REPORT View image in PDF format
05/09/2003 -- ANNUAL REPORT View image in PDF format
05/07/2002 -- ANNUAL REPORT View image in PDF format
05/16/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
04/16/1997 -- ANNUAL REPORT View image in PDF format
05/20/1996 -- ANNUAL REPORT View image in PDF format
03/02/1995 -- ANNUAL REPORT View image in PDF format