Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

BEHAVIOR ANALYST CERTIFICATION BOARD, INC.

Filing Information
N98000002576 59-3514321 05/05/1998 FL ACTIVE AMENDMENT 08/06/2001 NONE
Principal Address
7950 SHAFFER PARKWAY
LITTLETON, CO 80127

Changed: 08/04/2016
Mailing Address
7950 SHAFFER PARKWAY
LITTLETON, CO 80127

Changed: 08/04/2016
Registered Agent Name & Address NRAI SERVICES, INC
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/21/2014

Address Changed: 01/21/2014
Officer/Director Detail Name & Address

Title Director

Dubuque, Molly
7950 SHAFFER PARKWAY
LITTLETON, CO 80127

Title CEO and Co-Secretary

Carr, James E.
7950 SHAFFER PARKWAY
LITTLETON, CO 80127

Title Director and Treasurer

Hartley, Breanne
7950 SHAFFER PARKWAY
LITTLETON, CO 80127

Title Director and Co-Secretary

Koudys, Julie
7950 SHAFFER PARKWAY
LITTLETON, CO 80127

Title Director and President

Kahng, SungWoo
7950 SHAFFER PARKWAY
LITTLETON, CO 80127

Title Director

Najdowski, Adel
7950 SHAFFER PARKWAY
LITTLETON, CO 80127

Title Director

Brown, Marlene
7950 SHAFFER PARKWAY
LITTLETON, CO 80127

Title Director

Moore, James
7950 SHAFFER PARKWAY
LITTLETON, CO 80127

Title Director

Anderson, Sadie
7950 SHAFFER PARKWAY
LITTLETON, CO 80127

Title Director and Vice President

McNair, Christine
7950 SHAFFER PARKWAY
LITTLETON, CO 80127

Title Director

Chong, Ivy
7950 SHAFFER PARKWAY
LITTLETON, CO 80127

Title Director

Lister, Mark
7950 SHAFFER PARKWAY
LITTLETON, CO 80127

Title Director

Richling, Sarah
7950 SHAFFER PARKWAY
LITTLETON, CO 80127

Annual Reports
Report YearFiled Date
2022 01/18/2022
2023 01/10/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
01/10/2023 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/13/2020 -- ANNUAL REPORT View image in PDF format
01/15/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
02/03/2017 -- ANNUAL REPORT View image in PDF format
02/02/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
01/21/2014 -- Reg. Agent Change View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
08/28/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/06/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
03/13/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
01/05/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- Reg. Agent Change View image in PDF format
03/09/2004 -- ANNUAL REPORT View image in PDF format
03/27/2003 -- ANNUAL REPORT View image in PDF format
04/21/2002 -- ANNUAL REPORT View image in PDF format
08/06/2001 -- Amendment View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
02/15/2000 -- ANNUAL REPORT View image in PDF format
10/26/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- Domestic Non-Profit View image in PDF format