Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
FRIENDS OF CHILDREN OF BREVARD COUNTY, INC.
Filing Information
N10367
59-3175485
07/23/1985
FL
ACTIVE
REINSTATEMENT
10/22/2018
Principal Address
Changed: 01/24/2024
6300 Wickham Road
Melbourne, FL 32940
Melbourne, FL 32940
Changed: 01/24/2024
Mailing Address
Changed: 01/24/2024
P. O. Box 360915
Melbourne, FL 32936
Melbourne, FL 32936
Changed: 01/24/2024
Registered Agent Name & Address
Smith, David Allan
Name Changed: 01/08/2020
Address Changed: 01/24/2024
6300 Wickham Road
MELBOURNE, FL 32940
MELBOURNE, FL 32940
Name Changed: 01/08/2020
Address Changed: 01/24/2024
Officer/Director Detail
Name & Address
Title Director and Past President
Heron, Kathryn
Title Director
Weeks, Roy L
Title Director and Treasurer
Weiss, Laurie
Title Director and President
Smith, David
Title Director
Nouhes-Card, Marilza
Title Director and Vice President
Matson, Kathy
Title Director
Weiss, Don
Title Director
Smith, Deborah
Title Director and Secretary
Weeks, Susan
Title Director
Smith, Andrea
Title Director
Williams, Brenda
Title Director
Cardinal, Julie
Title Director
Sizemore, Jen
Title Director
Fritsch, Ina
Title Director
Heisey, Kathryn
Title Director and Past President
Heron, Kathryn
3682 Little Bend Place
Merritt Island, FL 32952
Merritt Island, FL 32952
Title Director
Weeks, Roy L
2835 N. Highway A1A
Indialantic, FL 32903
Indialantic, FL 32903
Title Director and Treasurer
Weiss, Laurie
1935 Canterbury Drive
Indialantic, FL 32903
Indialantic, FL 32903
Title Director and President
Smith, David
3105 Huntleigh Way
Melbourne, FL 32934
Melbourne, FL 32934
Title Director
Nouhes-Card, Marilza
601 N. Miramar Avenue
#313
Indialantic, FL 32903
#313
Indialantic, FL 32903
Title Director and Vice President
Matson, Kathy
300 Montego Bay Court
Merritt Island, FL 32953
Merritt Island, FL 32953
Title Director
Weiss, Don
1935 Canterbury Drive
Indialantic, FL 32903
Indialantic, FL 32903
Title Director
Smith, Deborah
3105 Huntleigh Way
Melbourne, FL 32934
Melbourne, FL 32934
Title Director and Secretary
Weeks, Susan
1583 Frontier Drive
Melbourne, FL 32940
Melbourne, FL 32940
Title Director
Smith, Andrea
460 E. Amherst Circle
Satellite Beach, FL 32937
Satellite Beach, FL 32937
Title Director
Williams, Brenda
405 Highway A1A
Apt. 343
Satellite Beach, FL 32937
Apt. 343
Satellite Beach, FL 32937
Title Director
Cardinal, Julie
1812 Gulf Ct.
Indialantic, FL 32903
Indialantic, FL 32903
Title Director
Sizemore, Jen
1854 Bayhill Drive
Viera, FL 32940
Viera, FL 32940
Title Director
Fritsch, Ina
2160Judge Fran Jamieson Way
Apt. 317
Melbourne, FL 32940
Apt. 317
Melbourne, FL 32940
Title Director
Heisey, Kathryn
1223 Blazen Ridge Court
Melbourne, FL 32934
Melbourne, FL 32934
Annual Reports
Report Year | Filed Date |
2022 | 02/02/2022 |
2023 | 01/18/2023 |
2024 | 01/24/2024 |
Document Images