Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PRENATAL AND INFANT HEALTH CARE COALITION OF BREVARD COUNTY, INC.

Filing Information
N92000000026 59-3152532 10/29/1992 FL ACTIVE
Principal Address
642 EYSTER BLVD
Ste A
ROCKLEDGE, FL 32955

Changed: 04/11/2016
Mailing Address
P.O. BOX 560868
ROCKLEDGE, FL 32956-0868

Changed: 04/29/2002
Registered Agent Name & Address FLOYD, JENNIFER S
642 EYSTER BLVD.
STE A
ROCKLEDGE, FL 32955

Name Changed: 02/12/2004

Address Changed: 04/11/2016
Officer/Director Detail Name & Address

Title Officer

FLEEMAN, R A
3304 BURKELAND PLACE
MELBOURNE, FL 32934

Title CEO

FLOYD, JENNIFER S
642 EYSTER BLVD.
STE A
ROCKLEDGE, FL 32955

Title Secretary

TOLSON, SHARON
840 SANDGATE STREET
MERRITT ISLAND, FL 35953

Title VC

GOLDEN, IAN
2725 JUDGE FRAN JAMIESON WAY
BUILDING B
VIERA, FL 32940

Title Chairman

WHITE, AMANDA
2700 JUDGE FRAN JAMISON WAY
VIERA, FL 32940

Title Officer

Hodges, Melinda
3180 Flounder Creek Road
Mims, FL 32754

Title Officer

FRUEN, PATRICIA
110 LONGWOOD AVE.
ROCKLEDGE, FL 32955

Title Officer

Rooney-Otero, Kathleen
110 Longwood Avenue
Rockledge, FL 32955

Title Treasurer

Keith, Laene
5208 Wexford Drive
Viera, FL 32955

Title Officer

Stahl, Maria
1370 Lara Circle
#106
Rockledge, FL 32955

Title Officer

Scates, Sherry
1306 Enclave Drive
Rockledge, FL 32955

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 02/06/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/28/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
05/09/2017 -- ANNUAL REPORT View image in PDF format
04/11/2016 -- ANNUAL REPORT View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- ANNUAL REPORT View image in PDF format
03/27/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
03/15/2010 -- ANNUAL REPORT View image in PDF format
05/05/2009 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
02/15/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
02/12/2004 -- ANNUAL REPORT View image in PDF format
02/24/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
03/29/2001 -- ANNUAL REPORT View image in PDF format
01/27/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format