Detail by Entity Name

Florida Not For Profit Corporation

COMMUNITY BASED CARE OF BREVARD, INC.

Filing Information
N01000006570 02-0545137 09/14/2001 FL ACTIVE AMENDED AND RESTATED ARTICLES 06/13/2024 09/27/2016
Principal Address
389 Commerce Parkway
Suite 120
Rockledge, FL 32955-4202

Changed: 04/25/2022
Mailing Address
389 Commerce Parkway
Suite 120
Rockledge, FL 32955-4202

Changed: 04/25/2022
Registered Agent Name & Address Johnson, Donald Patrick
389 Commerce Parkway
Suite 120
Rockledge, FL 32955-4202

Name Changed: 04/25/2022

Address Changed: 04/25/2022
Officer/Director Detail Name & Address

Title VC

Doddy, Storm
389 Commerce Parkway
Suite 120
Rockledge, FL 32955-4202

Title Treasurer

Austin, Eric
389 Commerce Parkway
Suite 120
Rockledge, FL 32955-4202

Title Community Member

Prince, Felicia
389 Commerce Parkway
Suite 120
Rockledge, FL 32955-4202

Title Chairman

Rodgers, Dan
389 Commerce Parkway
Suite 120
Rockledge, FL 32955-4202

Title Community Member

Larkin, Stephanie
389 Commerce Parkway
Suite 120
Rockledge, FL 32955-4202

Title Community Member

Clark, Merton
389 Commerce Parkway
Suite 120
Rockledge, FL 32955-4202

Title President and CEO

Scarpelli, Philip
389 Commerce Parkway
Suite 120
Rockledge, FL 32955-4202

Title Vice President of Operations and COO

Holmes, Valerie, Phd
389 Commerce Parkway
Suite 120
Rockledge, FL 32955-4202

Title CLO

Swartz, Kelly, Esq.
389 Commerce Parkway
Suite 120
Rockledge, FL 32955-4202

Title CFO

Johnson, Donald
389 Commerce Parkway
Suite 120
Rockledge, FL 32955-4202

Title Community Member

Kostelnik, Sean
389 Commerce Parkway
Suite 120
Rockledge, FL 32955-4202

Title Community Member

Ely, Rick
389 Commerce Parkway
Suite 120
Rockledge, FL 32955-4202

Title Community Member

Muntz, Jennifer
389 Commerce Parkway
Suite 120
Rockledge, FL 32955-4202

Title Community Member

Hill, David
389 Commerce Parkway
Suite 120
Rockledge, FL 32955-4202

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 01/19/2023
2023 11/27/2023

Document Images
06/13/2024 -- Amended and Restated Articles View image in PDF format
11/27/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
01/07/2021 -- ANNUAL REPORT View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/05/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
09/27/2016 -- REINSTATEMENT View image in PDF format
10/08/2015 -- REINSTATEMENT View image in PDF format
01/02/2014 -- ANNUAL REPORT View image in PDF format
01/14/2013 -- ANNUAL REPORT View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
01/21/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
09/12/2008 -- Amended and Restated Articles View image in PDF format
04/07/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
03/20/2006 -- ANNUAL REPORT View image in PDF format
07/14/2005 -- ANNUAL REPORT View image in PDF format
07/12/2004 -- ANNUAL REPORT View image in PDF format
06/25/2003 -- Amended and Restated Articles View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- Name Change View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- Reg. Agent Change View image in PDF format
02/27/2002 -- Name Change View image in PDF format
10/09/2001 -- Name Change View image in PDF format
09/14/2001 -- Domestic Non-Profit View image in PDF format