Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

HOME BUILDERS AND CONTRACTORS ASSOCIATION OF BREVARD, INC.

Filing Information
708161 59-1448721 11/25/1964 FL ACTIVE AMENDMENT 12/12/2013 NONE
Principal Address
1500 W. EAU GALLIE BLVD.
STE. A-1
MELBOURNE, FL 32935

Changed: 03/16/2021
Mailing Address
1500 W. EAU GALLIE BLVD.
STE A-1
MELBOURNE, FL 32935

Changed: 03/16/2021
Registered Agent Name & Address Thomas, John
1500 W. EAU GALLIE BLVD.
STE, A-1
MELBOURNE, FL 32935

Name Changed: 02/15/2022

Address Changed: 03/16/2021
Officer/Director Detail Name & Address

Title Director

Caraway, Roman
1500 W. EAU GALLIE BLVD.
STE. A-1
MELBOURNE, FL 32935

Title Director

Cartagena-Spencer, Natasha
1500 W. EAU GALLIE BLVD.
STE. A-1
MELBOURNE, FL 32935

Title President

DiBella, Bob
1500 W. EAU GALLIE BLVD.
STE. A-1
MELBOURNE, FL 32935

Title Director

Opute, Justice
1500 W. EAU GALLIE BLVD.
STE. A-1
MELBOURNE, FL 32935

Title Past 2nd Vice President

McCarthy, Andrea
1500 W. EAU GALLIE BLVD.
STE. A-1
MELBOURNE, FL 32935

Title Past President

Slate, Christina
1500 W. EAU GALLIE BLVD.
STE. A-1
MELBOURNE, FL 32935

Title 2nd Vice President

Williams, Mason
1500 W. EAU GALLIE BLVD.
STE. A-1
MELBOURNE, FL 32935

Title Director

Moia, Bruce
1500 W. EAU GALLIE BLVD.
STE A-1
MELBOURNE, FL 32935

Title CEO

Thomas, John
1500 W. EAU GALLIE BLVD.
STE. A-1
MELBOURNE, FL 32935

Title 1st Vice President

Jaffe, Mike
1500 W. EAU GALLIE BLVD.
STE. A-1
MELBOURNE, FL 32935

Title Treasurer

Johnson, Neal
1500 W. EAU GALLIE BLVD.
STE. A-1
MELBOURNE, FL 32935

Title Secretary

Kunde, Kerrie
1500 W. EAU GALLIE BLVD.
STE. A-1
MELBOURNE, FL 32935

Title Director

Ross, Megan
1500 W. EAU GALLIE BLVD.
STE. A-1
MELBOURNE, FL 32935

Title Director

Crisafulli, Luke
1500 W. EAU GALLIE BLVD.
STE. A-1
MELBOURNE, FL 32935

Title Director

Jarnes, Larry
1500 W. EAU GALLIE BLVD.
STE. A-1
MELBOURNE, FL 32935

Title Director

Locke, Terry
1500 W. EAU GALLIE BLVD.
STE. A-1
MELBOURNE, FL 32935

Title Director

Cable, David
1500 W. EAU GALLIE BLVD.
STE. A-1
MELBOURNE, FL 32935

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 01/23/2023
2024 02/16/2024

Document Images
02/16/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
04/30/2020 -- ANNUAL REPORT View image in PDF format
04/20/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
03/09/2017 -- ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
12/12/2013 -- Amendment View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
01/07/2008 -- ANNUAL REPORT View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
01/31/2006 -- ANNUAL REPORT View image in PDF format
01/03/2005 -- ANNUAL REPORT View image in PDF format
02/10/2004 -- ANNUAL REPORT View image in PDF format
01/30/2003 -- ANNUAL REPORT View image in PDF format
10/29/2002 -- REINSTATEMENT View image in PDF format
03/19/2001 -- ANNUAL REPORT View image in PDF format
03/30/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
03/27/1998 -- ANNUAL REPORT View image in PDF format
06/24/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format