Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
THE FLORIDA CONCRETE MASONRY EDUCATION COUNCIL, INC.
Filing Information
N14000006506
47-1255713
07/02/2014
07/02/2014
FL
ACTIVE
AMENDMENT
02/06/2015
NONE
Principal Address
6353 LEE VISTA BLVD.
ORLANDO, FL 32822
ORLANDO, FL 32822
Mailing Address
Changed: 03/19/2018
P.O. Box 12018
Gainesville, FL 32604
Gainesville, FL 32604
Changed: 03/19/2018
Registered Agent Name & Address
Starr, Jennifer
Name Changed: 04/27/2023
Address Changed: 10/15/2015
6353 LEE VISTA BLVD.
ORLANDO, FL 32822
ORLANDO, FL 32822
Name Changed: 04/27/2023
Address Changed: 10/15/2015
Officer/Director Detail
Name & Address
Title Director, Secretary
Larson, Danielle
Title Director
Melgaard, Robert
Title Director
Coolidge, Brad
Title Director
Maschmeyer, Troy
Title Director
Sparkman, Preston
Title Director
Dunlap, Randy
Title Director, VC
Cerniglia, David
Title Director
Caviglia, Ted
Title Liaison
Potts, Isabelle
Title Director, Treasurer
Smith, Mark
Title Director
Parsons, William
Title Director, Chairman
Jenkins, Rocky
Title Director
McGee, Shawn
Title Director
Painter, Jerry
Title Director, Secretary
Larson, Danielle
1535 Daffodil Ct
Naples, FL 34120
Naples, FL 34120
Title Director
Melgaard, Robert
501 S Calhoun St
Tallahassee, FL 32399
Tallahassee, FL 32399
Title Director
Coolidge, Brad
1617 S. Division Avenue
Orlando, FL 32805-4797
Orlando, FL 32805-4797
Title Director
Maschmeyer, Troy
1142 Watertower Road
Lake Park, FL 33403
Lake Park, FL 33403
Title Director
Sparkman, Preston
PO Box 11
Brandon, FL 33509
Brandon, FL 33509
Title Director
Dunlap, Randy
455 Fairway Drive
Deerfield Beach, FL 33441
Deerfield Beach, FL 33441
Title Director, VC
Cerniglia, David
18080 Green Meadow Rd
Ft. Myers, FL 33913
Ft. Myers, FL 33913
Title Director
Caviglia, Ted
5860 Holland Parkway
The Villages, FL 32163
The Villages, FL 32163
Title Liaison
Potts, Isabelle
107 E Madison St
Tallahassee, FL 32399
Tallahassee, FL 32399
Title Director, Treasurer
Smith, Mark
2480 US 129
Bell, FL 32619
Bell, FL 32619
Title Director
Parsons, William
405 Zell Drive
Orlando, FL 32824
Orlando, FL 32824
Title Director, Chairman
Jenkins, Rocky
3365 East Industry Road
Cocoa, FL 32926
Cocoa, FL 32926
Title Director
McGee, Shawn
15821 Mercantile Ct #1
Jupiter, FL 33478
Jupiter, FL 33478
Title Director
Painter, Jerry
830 NW 53rd Ave
Gainesville, FL 32609
Gainesville, FL 32609
Annual Reports
Report Year | Filed Date |
2022 | 03/14/2022 |
2023 | 04/27/2023 |
2024 | 03/28/2024 |
Document Images