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
6300 Wickham Road
Melbourne, FL 32940

Changed: 01/24/2024
Mailing Address
P. O. Box 360915
Melbourne, FL 32936

Changed: 01/24/2024
Registered Agent Name & Address Smith, David Allan
6300 Wickham Road
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
3682 Little Bend Place
Merritt Island, FL 32952

Title Director

Weeks, Roy L
2835 N. Highway A1A
Indialantic, FL 32903

Title Director and Treasurer

Weiss, Laurie
1935 Canterbury Drive
Indialantic, FL 32903

Title Director and President

Smith, David
3105 Huntleigh Way
Melbourne, FL 32934

Title Director

Nouhes-Card, Marilza
601 N. Miramar Avenue
#313
Indialantic, FL 32903

Title Director and Vice President

Matson, Kathy
300 Montego Bay Court
Merritt Island, FL 32953

Title Director

Weiss, Don
1935 Canterbury Drive
Indialantic, FL 32903

Title Director

Smith, Deborah
3105 Huntleigh Way
Melbourne, FL 32934

Title Director and Secretary

Weeks, Susan
1583 Frontier Drive
Melbourne, FL 32940

Title Director

Smith, Andrea
460 E. Amherst Circle
Satellite Beach, FL 32937

Title Director

Williams, Brenda
405 Highway A1A
Apt. 343
Satellite Beach, FL 32937

Title Director

Cardinal, Julie
1812 Gulf Ct.
Indialantic, FL 32903

Title Director

Sizemore, Jen
1854 Bayhill Drive
Viera, FL 32940

Title Director

Fritsch, Ina
2160Judge Fran Jamieson Way
Apt. 317
Melbourne, FL 32940

Title Director

Heisey, Kathryn
1223 Blazen Ridge Court
Melbourne, FL 32934

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 01/18/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/08/2020 -- ANNUAL REPORT View image in PDF format
01/24/2019 -- ANNUAL REPORT View image in PDF format
10/22/2018 -- REINSTATEMENT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
01/23/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
03/23/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
02/21/2010 -- ANNUAL REPORT View image in PDF format
07/04/2009 -- ANNUAL REPORT View image in PDF format
10/10/2008 -- ANNUAL REPORT View image in PDF format
05/28/2008 -- REINSTATEMENT View image in PDF format
05/23/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
03/19/2002 -- ANNUAL REPORT View image in PDF format
04/23/2001 -- ANNUAL REPORT View image in PDF format
10/20/2000 -- REINSTATEMENT View image in PDF format
07/16/1999 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format