Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA INDEPENDENT CONCRETE AND ASSOCIATED PRODUCTS, INC.

Filing Information
N93000005656 65-0454790 12/13/1993 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/14/2011 NONE
Principal Address
5111 Dogwood Drive
# 4075
Milton, FL 32572

Changed: 01/31/2023
Mailing Address
P.O. BOX 4075
Milton, FL 32572-4075

Changed: 02/18/2019
Registered Agent Name & Address White, Michele
5529 Bay Edge Lane
Milton, FL 32583

Name Changed: 01/19/2017

Address Changed: 03/01/2016
Officer/Director Detail Name & Address

Title Director

WHITE, MICHELE
5529 Bay Edge Lane
Milton, FL 32583

Title Director

SPARKMAN, PRESTON
P.O. BOX 11
BRANDON, FL 33509

Title Director

Smith, Mark
PO BOX 7
BELL, FL 32619

Title Director

Sadovnik, Rico
5860 Holland Pkwy
Villages, FL 32163

Title VP

Coolidge, Brad
1617 S. DIVISION AVE
ORLANDO, FL 32805

Title Director

Arbuckle, Mark
1142 Water Tower Rd
Lake Park, FL 33403

Title Secretary

Phelps, Kyle
PO Box 11
Brandon, FL 33509

Title Past President

Jahna, Conley
103 County Rd 17A West
Avon Park, FL 33825

Title President

Cathey, Jeff
1142 Watertower Rd.
Lake Park, FL 33403

Title Director

Kimball, Phyl
4440 Industrial Park Rd.
Green Cove Springs, FL 32043

Annual Reports
Report YearFiled Date
2022 03/03/2022
2023 01/31/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
03/03/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
03/02/2020 -- ANNUAL REPORT View image in PDF format
02/18/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
01/19/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
02/06/2015 -- ANNUAL REPORT View image in PDF format
02/24/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- Amended and Restated Articles View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
01/18/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
03/11/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
05/01/2000 -- ANNUAL REPORT View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
04/02/1997 -- ANNUAL REPORT View image in PDF format
04/29/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format