Detail by Entity Name

Florida Not For Profit Corporation

EAST COAST ZOOLOGICAL SOCIETY OF FLORIDA, INC.

Filing Information
N06661 59-2496749 12/17/1984 FL ACTIVE
Principal Address
8225 N WICKHAM ROAD
MELBOURNE, FL 32940

Changed: 04/30/2003
Mailing Address
8225 N WICKHAM ROAD
MELBOURNE, FL 32940

Changed: 04/30/2003
Registered Agent Name & Address BEADLE, JAMES P.
5205 BABCOCK ST. NE
PALM BAY, FL 32905

Name Changed: 07/05/1990

Address Changed: 07/05/1990
Officer/Director Detail Name & Address

Title CEO

WINSTEN, DAVID K
1937 AUBURN LAKES DRIVE
ROCKLEDGE, FL 32955

Title CFO

Faulds, Patricia
8225 N WICKHAM ROAD
MELBOURNE, FL 32940

Title Immediate Past President

Cerow, Michael
4422 Miami Ave
Indiatlantic, FL 32903

Title Treasurer

Young, Glenn
3638 Cappio Dr
Melbourne, FL 32940

Title Deputy Director

Brangan, Jon
2001 Juniper Drive
Cocoa, FL 32926

Title President

Beth, Gitlin
655 Cinnamon Ct
Satellite Beach, FL 32937

Title President Elect

Moore, William
1228 Guy Island Dr
Merritt Island, FL 32952

Title Secretary

Fisher, Hope
2323 Great Belt Circle
Melbourne, FL 32940

Title VP, GOVERNANCE

Mannino, Peter
617 Tortoise Way
Satellite Beach, FL 32937

Title VP, Philanthropy

May, Linda
1700 Sandpiper St
Merritt Island, FL 32952

Title VP, PLANNING

Miorelli, Luke
4715 N US Highway 1
Melbourne, FL 32935

Annual Reports
Report YearFiled Date
2022 01/20/2022
2023 02/08/2023
2024 02/22/2024

Document Images
02/22/2024 -- ANNUAL REPORT View image in PDF format
02/08/2023 -- ANNUAL REPORT View image in PDF format
11/28/2022 -- AMENDED ANNUAL REPORT View image in PDF format
09/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2022 -- ANNUAL REPORT View image in PDF format
11/29/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
02/02/2017 -- ANNUAL REPORT View image in PDF format
05/24/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
01/24/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
03/04/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
05/06/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/24/2005 -- ANNUAL REPORT View image in PDF format
04/14/2004 -- ANNUAL REPORT View image in PDF format
09/09/2003 -- Off/Dir Resignation View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
04/15/2002 -- ANNUAL REPORT View image in PDF format
06/26/2001 -- ANNUAL REPORT View image in PDF format
04/29/2000 -- ANNUAL REPORT View image in PDF format
04/09/1999 -- ANNUAL REPORT View image in PDF format
05/14/1998 -- ANNUAL REPORT View image in PDF format
06/09/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format