Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FLORIDA EAST COAST CHAPTER OF THE ASSOCIATED GENERAL CONTRACTORS OF AMERICA, INC.

Filing Information
714383 59-0600117 04/03/1968 FL ACTIVE REINSTATEMENT 10/16/2003
Principal Address
515 North Flagler Drive
Suite 910
WEST PALM BEACH, FL 33401

Changed: 04/19/2022
Mailing Address
515 North Flagler Drive
Suite #910
WEST PALM BEACH, FL 33401

Changed: 04/19/2022
Registered Agent Name & Address ANAYA DEPOTTER, MICHELLE
515 North Flagler Drive
Suite #910
WEST PALM BEACH, FL 33401

Name Changed: 05/03/2011

Address Changed: 04/19/2022
Officer/Director Detail Name & Address

Title President

Kirby, Rex
1501 Belvedere Road
Suite 200
West Palm Beach, FL 33406

Title Senior Vice President

Long, Chris
3185 S. Congress Avenue
Delray Beach, FL 33435

Title VP

DeMay, Dave
701 Northpoint Parkway, Suite 400
Suite 400
West Palm Beach, FL 33435

Title Secretary

Timming, Jamie
1645 N. Congress Avenue
West Palm Beach, FL 33409

Title Treasurer

Muller, Brian
500 University Blvd., Suite 215
Jupiter, FL 33458

Title Past President

Sines, Stephen
1662 North U.S. Highway 1
Suite C
Jupiter, FL 33469

Title CEO

DePotter, Michelle Anaya
515 N. Flagler
Suite #910
West Palm Beach, FL 33401

Title Director

Ciabattari, Michael
13000 SE Flora Avenue
Hobe Sound, FL 33455

Title Director

Gast, Allen
333 Southern Blvd.
Unit #102
West Palm Beach, FL 33405

Title Director

Green, Mickhel
354 Hiatt Drive
Suite 140
Palm Beach Gardens, FL 33418

Title Director/General Counsel

Linkhorst, Adam, Esq.
4495 Military Trail
Suite #106
Jupiter, FL 33458

Title Director

Lowke, Jon
5500 Military Trail
Suite 106
Jupiter, FL 33458

Title Director

Marks, Matthew
2101 N. Andrews Avenue
Fort Lauderdale, FL 33311

Title Director

Rosenhaus, Brett
220 Congress Park Drive
Suite #100
West Palm Beach, FL 33455

Title Director

Senecal, Michael
6509 Hazeltine National Drive
Suite 5
Orlando, FL 32822

Title Director

Thomas, Michael
1400 Centrepark Boulevard
Suite #700
West Palm Beach, FL 33401

Title Director

Touchet, Dan
1661 Worthington Road
Suite 175
West Palm Beach, FL 33409

Title Director

Tucker, Mike
1142 Watertower Road
Lake Park, FL 33403

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 03/06/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
03/30/2021 -- ANNUAL REPORT View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
03/31/2019 -- ANNUAL REPORT View image in PDF format
03/18/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
02/02/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
05/03/2011 -- ANNUAL REPORT View image in PDF format
03/29/2010 -- ANNUAL REPORT View image in PDF format
02/03/2009 -- ANNUAL REPORT View image in PDF format
01/15/2008 -- ANNUAL REPORT View image in PDF format
03/05/2007 -- ANNUAL REPORT View image in PDF format
06/07/2006 -- ANNUAL REPORT View image in PDF format
09/02/2005 -- ANNUAL REPORT View image in PDF format
06/21/2004 -- ANNUAL REPORT View image in PDF format
10/16/2003 -- REINSTATEMENT View image in PDF format
06/19/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
04/17/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
02/27/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format