Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA ASSOCIATION OF CADASTRAL MAPPERS, INC.

Filing Information
N96000001849 30-0096372 04/05/1996 FL ACTIVE REINSTATEMENT 01/31/2024
Principal Address
500 Arbor Ridge Lane
Titusville, FL 32780

Changed: 11/18/2022
Mailing Address
500 Arbor Ridge Lane
Titusville, FL 32780

Changed: 11/18/2022
Registered Agent Name & Address Lewington, Christine B, Treasurer
500 Arbor Ridge Lane
Titusville, FL 32780

Name Changed: 11/18/2022

Address Changed: 11/18/2022
Officer/Director Detail Name & Address

Title President

Coley, Cheryl
2544 Novus St
Sarasota, FL 34237

Title Education

Looney, Suzanne
500 Arbor Ridge Lane
Titusville, FL 32780

Title Treasurer

Lewington, Christine B
500 Arbor Ridge Lane
Titusville, FL 32780

Title Director

Kirkpatrick, Jim
500 Arbor Ridge Lane
Titusville, FL 32780

Title Director

Harris, Natalie
20745 Maxim Pkwy
Orlando, FL 32833

Title Director

Garst, Robert K
1217 Third Ct
Eagle Lake, FL 33839

Title Secretary

Castelnovo, Laura
160 Lake Ave
Palm Coast, FL 32164

Title Director

Sweigart, Nicole
500 Arbor Ridge Lane
Titusville, FL 32780

Annual Reports
Report YearFiled Date
2023 01/31/2024
2024 01/31/2024
2025 03/24/2025

Document Images
03/24/2025 -- ANNUAL REPORT View image in PDF format
01/31/2024 -- REINSTATEMENT View image in PDF format
11/18/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
11/22/2021 -- REINSTATEMENT View image in PDF format
11/07/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
10/31/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/29/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/08/2019 -- AMENDED ANNUAL REPORT View image in PDF format
01/07/2019 -- ANNUAL REPORT View image in PDF format
10/18/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
10/20/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
10/18/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2016 -- ANNUAL REPORT View image in PDF format
10/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
01/07/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
01/05/2012 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
02/11/2008 -- ANNUAL REPORT View image in PDF format
06/10/2007 -- ANNUAL REPORT View image in PDF format
03/23/2006 -- ANNUAL REPORT View image in PDF format
05/18/2005 -- ANNUAL REPORT View image in PDF format
06/01/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/23/2002 -- ANNUAL REPORT View image in PDF format
04/08/2001 -- ANNUAL REPORT View image in PDF format
04/06/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
04/05/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format