Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BROOKSVILLE VISION FOUNDATION, INC.
Filing Information
N10000008104
45-1511382
08/25/2010
FL
ACTIVE
AMENDMENT
06/14/2018
NONE
Principal Address
Changed: 01/29/2013
11 N. Main Street
BROOKSVILLE, FL 34601
BROOKSVILLE, FL 34601
Changed: 01/29/2013
Mailing Address
Changed: 01/29/2013
11 N. Main Street
BROOKSVILLE, FL 34601
BROOKSVILLE, FL 34601
Changed: 01/29/2013
Registered Agent Name & Address
OLIVER & COMPANY, P.A.
Name Changed: 01/25/2012
Address Changed: 01/25/2012
18 N BROAD STREET
BROOKSVILLE, FL 34601
BROOKSVILLE, FL 34601
Name Changed: 01/25/2012
Address Changed: 01/25/2012
Officer/Director Detail
Name & Address
Title Director
Buckner, Robert A
Title President
Manuel, Clifford
Title Director
RUPE, SUSAN
Title Director
Lowman, Matt
Title Director
Kimbrough, James H., Jr.
Title Director
Johnston, Darryl
Title Director
Pearson-Adams, Marilynn
Title Treasurer
Vergara, Emilio
Title Director
Rey, Jennifer
Title Director
Buckner, Robert A
11 N. Main Street
BROOKSVILLE, FL 34601
BROOKSVILLE, FL 34601
Title President
Manuel, Clifford
966 Candlelight Blvd.
BROOKSVILLE, FL 34601
BROOKSVILLE, FL 34601
Title Director
RUPE, SUSAN
6132 RUPE RD
BROOKSVILLE, FL 34602
BROOKSVILLE, FL 34602
Title Director
Lowman, Matt
P.O. Box 1323
Brooksville, FL 34605
Brooksville, FL 34605
Title Director
Kimbrough, James H., Jr.
11 N. Main Street
Brooksville, FL 34601
Brooksville, FL 34601
Title Director
Johnston, Darryl
29 S. Brooksville Ave.
Brooksville, FL 34601
Brooksville, FL 34601
Title Director
Pearson-Adams, Marilynn
13127 Spring Hill Dr.
Spring Hill, FL 34609
Spring Hill, FL 34609
Title Treasurer
Vergara, Emilio
5075 White Rd.
Brooksville, FL 34602
Brooksville, FL 34602
Title Director
Rey, Jennifer
P.O. Box 485
Brooksville, FL 34605
Brooksville, FL 34605
Annual Reports
Report Year | Filed Date |
2022 | 01/29/2022 |
2023 | 04/10/2023 |
2024 | 02/06/2024 |
Document Images