Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BREVARD SYMPHONY ORCHESTRA, INC.

Filing Information
710274 59-1149727 01/28/1966 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 01/26/1998 NONE
Principal Address
780 S Apollo Blvd
Suite 218
Melbourne, FL 32901

Changed: 01/29/2021
Mailing Address
PO Box 361965
Melbourne, FL 32936-1965

Changed: 06/04/2020
Registered Agent Name & Address Brevard Symphony Orchestra, Inc.
780 S Apollo Blvd
Suite 218
Melbourne, FL 32901

Name Changed: 01/25/2022

Address Changed: 01/29/2021
Officer/Director Detail Name & Address

Title Board Chair

Zies, Philip
PO Box 361965
Melbourne, FL 32936-1965

Title Board Vice Chair

Forrer, Janet
PO Box 361965
Melbourne, FL 32936-1965

Title Treasurer

Proctor, Travis
PO Box 361965
Melbourne, FL 32936-1965

Title CEO

Schillhammer, David W
PO Box 361965
Melbourne, FL 32936-1965

Title Board Vice Chair

Johnson, Nancy, Dr.
PO Box 361965
Melbourne, FL 32936-1965

Title Board Vice Chair

Caldwell, Debbie
PO Box 361965
Melbourne, FL 32936-1965

Title Board Secretary

Allen, Dorothy
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Anderson, J. Patrick
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Anderson, Roger
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Apelgren, Christina
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Blanchard, Geraldine
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Brush, Ann-Marie
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Clayborne, Yvonne
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Fanelli, Alfredo, Dr.
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Guirola, Pedro
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Hart, Lauri
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Hughes, Tess
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Jobson, Joanna
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Jones Francey, Darcia
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Kitchel, Marilyn
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Korczynski, Sasha
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Lamb, Robert, Dr.
PO Box 361965
Melbourne, FL 32936-1965

Title Director

McAlpine, Christopher
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Nash, Charles
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Normile, Hugh
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Ramirez, Alexies, Dr.
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Reeve, Carol
PO Box 361965
Melbourne, FL 32936-1965

Title Director

McApline, Lisa
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Simons, Rebecca
PO Box 361965
Melbourne, FL 32936-1965

Title Director

Wieseler, Jason, Dr.
PO Box 361965
Melbourne, FL 32936-1965

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 04/06/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
04/06/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/29/2021 -- ANNUAL REPORT View image in PDF format
06/04/2020 -- ANNUAL REPORT View image in PDF format
03/26/2019 -- ANNUAL REPORT View image in PDF format
02/27/2018 -- ANNUAL REPORT View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
03/03/2015 -- ANNUAL REPORT View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
03/23/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/14/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
01/26/1998 -- Amended/Restated Article/NC View image in PDF format
05/20/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format