Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
BREVARD NATURE ALLIANCE, INC.
Filing Information
N98000006862
59-3558063
12/04/1998
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/22/2023
NONE
Principal Address
Changed: 04/19/2017
350 Fillmore Avenue
Apt F18
Cape Canaveral, FL 32920
Apt F18
Cape Canaveral, FL 32920
Changed: 04/19/2017
Mailing Address
Changed: 04/19/2017
PO Box 1972
Cape Canaveral, FL 32920
Cape Canaveral, FL 32920
Changed: 04/19/2017
Registered Agent Name & Address
Eager, Barbara S
Name Changed: 04/19/2017
Address Changed: 04/19/2017
350 Fillmore Avenue
Apt F18
Cape Canaveral, FL 32920
Apt F18
Cape Canaveral, FL 32920
Name Changed: 04/19/2017
Address Changed: 04/19/2017
Officer/Director Detail
Name & Address
Title VC
DAY, ROBERT
Title VC
BARKER, VIRGINIA
Title Director
BIRCH, ANNE
Title Director
Carlson, Sue
Title Treasurer
Thompson, Laurilee
Title Director
Donnelly, Melinda
Title Chairman
Gaetjens, Bart
Title Director
Baker, Michelle
Title Other
Eager, Barbara S
Title Director
Musser, Bob
Title Director
Abeels, Holly
Title Director
Eggert, Pete
Title Director
Frampton, Tracy
Title Director
Palmer, Jody
Title Director
Spratt, Robbyn
Title Director
Alm, Bert
Title Director
Regan, Joanie
Title Director
Gosselin, Susan
Title VC
DAY, ROBERT
114 CHIPOLA ROAD.
COCOA BEACH, FL 32931
COCOA BEACH, FL 32931
Title VC
BARKER, VIRGINIA
2738 SCHOOL DRIVE, NE
PALM BAY, FL 32905
PALM BAY, FL 32905
Title Director
BIRCH, ANNE
2205 SEA AVENUE
INDIALANTIC, FL 32903
INDIALANTIC, FL 32903
Title Director
Carlson, Sue
3422 Kent Drive
Melbourne, FL 32935
Melbourne, FL 32935
Title Treasurer
Thompson, Laurilee
PO Box 307
Mims, FL 32754
Mims, FL 32754
Title Director
Donnelly, Melinda
3855 Pennsylvania Avenue
Mims, FL 32754
Mims, FL 32754
Title Chairman
Gaetjens, Bart
917 Tropic Street
Titusville, FL 32796
Titusville, FL 32796
Title Director
Baker, Michelle
612 Waterside Circle
Titusville, FL 32780
Titusville, FL 32780
Title Other
Eager, Barbara S
350 Fillmore Avenue
Apt F18
Cape Canaveral, FL 32920
Apt F18
Cape Canaveral, FL 32920
Title Director
Musser, Bob
407 Indian River Drive
Cocoa, FL 32922
Cocoa, FL 32922
Title Director
Abeels, Holly
4515 Sheridan Avenue
Cocoa, FL 32926
Cocoa, FL 32926
Title Director
Eggert, Pete
2440 Palm Lake Drive
Merritt Island, FL 32952
Merritt Island, FL 32952
Title Director
Frampton, Tracy
2001 Juniper Drive
Cocoa, FL 32926
Cocoa, FL 32926
Title Director
Palmer, Jody
8225 North Wickham Road
Melbourne, FL 32940
Melbourne, FL 32940
Title Director
Spratt, Robbyn
202 Rainbow Street
Merritt Island, FL 32952
Merritt Island, FL 32952
Title Director
Alm, Bert
1482 Tralee Bay Avenue
Melbourne, FL 32940
Melbourne, FL 32940
Title Director
Regan, Joanie
157 Oak Avenue
Cocoa Beach, FL 32931
Cocoa Beach, FL 32931
Title Director
Gosselin, Susan
4967 Hamlin Circle
Mims, FL 32754
Mims, FL 32754
Annual Reports
Report Year | Filed Date |
2020 | 03/12/2020 |
2021 | 02/24/2021 |
2022 | 04/14/2022 |
Document Images