Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE CENTRAL BREVARD ROCK AND GEM CLUB INC.
Filing Information
756117
59-1721955
01/29/1981
FL
ACTIVE
AMENDMENT
06/21/2018
NONE
Principal Address
Changed: 05/09/2009
357 IMPERIAL BLVD
D1
CAPE CANAVERAL, FL 32920
D1
CAPE CANAVERAL, FL 32920
Changed: 05/09/2009
Mailing Address
Changed: 02/12/2007
PO BOX 542742
MERRITT ISLAND, FL 32954
MERRITT ISLAND, FL 32954
Changed: 02/12/2007
Registered Agent Name & Address
Huntington, Michele
Name Changed: 04/17/2019
Address Changed: 04/17/2019
3601 S Banana River Blvd
A405
Cocoa Beach, FL 32931
A405
Cocoa Beach, FL 32931
Name Changed: 04/17/2019
Address Changed: 04/17/2019
Officer/Director Detail
Name & Address
Title President
Bishop, Elizabeth
Title VP
Vento, Mario
Title Secretary
Mestre, Roz
Title Treasurer
Huntington, Michele
Title Director
Catana, John
Title Director
Fellows, Sara
Title Director
Estes, Erleen
Title President
Bishop, Elizabeth
PO Box 541283
Merritt Island, FL 32754
Merritt Island, FL 32754
Title VP
Vento, Mario
100 S Holiday Lane
Titusville, FL 32796
Titusville, FL 32796
Title Secretary
Mestre, Roz
1867 Longleaf Rd
Cocoa, FL 32926
Cocoa, FL 32926
Title Treasurer
Huntington, Michele
3601 S Banana River Blvd
A405
Cocoa Beach, FL 32931
A405
Cocoa Beach, FL 32931
Title Director
Catana, John
3805 Stonemount Dr
Cocoa, FL 32926
Cocoa, FL 32926
Title Director
Fellows, Sara
2520 Via Vittoria Court
Merritt Island, FL 32953
Merritt Island, FL 32953
Title Director
Estes, Erleen
1208 Waldenpond Ct
Rockledge, FL 32955
Rockledge, FL 32955
Annual Reports
Report Year | Filed Date |
2022 | 04/01/2022 |
2023 | 01/28/2023 |
2024 | 03/12/2024 |
Document Images