Search icon

HUNTON BRADY ARCHITECTS, P.A. - Florida Company Profile

Headquarter

Company Details

Entity Name: HUNTON BRADY ARCHITECTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUNTON BRADY ARCHITECTS, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Aug 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Aug 2002 (23 years ago)
Document Number: M96095
FEI/EIN Number 592910866

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 333 S. Garland Avenue, Suite 1100, Orlando, FL, 32801, US
Mail Address: 333 S. Garland Avenue, Suite 1100, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HUNTON BRADY ARCHITECTS, P.A., NEW YORK 6243276 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HUNTON BRADY ARCHITECTS, P. A. PROFIT SHARING 401(K) PLAN 2023 592910866 2024-05-08 HUNTON BRADY ARCHITECTS, P.A. 117
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 541310
Sponsor’s telephone number 4078390886
Plan sponsor’s address 333 SOUTH GARLAND AVE, SUITE 1100, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing STEPHEN BELFLOWER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-08
Name of individual signing STEPHEN BELFLOWER
Valid signature Filed with authorized/valid electronic signature
HUNTON BRADY ARCHITECTS, P. A. PROFIT SHARING 401(K) PLAN 2022 592910866 2023-08-30 HUNTON BRADY ARCHITECTS, P.A. 120
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 541310
Sponsor’s telephone number 4078390886
Plan sponsor’s address 333 SOUTH GARLAND AVE, SUITE 1100, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing STEPHEN BELFLOWER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-30
Name of individual signing STEPHEN BELFLOWER
Valid signature Filed with authorized/valid electronic signature
HUNTON BRADY ARCHITECTS, P. A. PROFIT SHARING 401(K) PLAN 2021 592910866 2022-07-14 HUNTON BRADY ARCHITECTS, P.A. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 541310
Sponsor’s telephone number 4078390886
Plan sponsor’s address 333 SOUTH GARLAND AVE, SUITE 1100, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing STEPHEN BELFLOWER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-14
Name of individual signing STEPHEN BELFLOWER
Valid signature Filed with authorized/valid electronic signature
HUNTON BRADY ARCHITECTS, P. A. PROFIT SHARING 401(K) PLAN 2020 592910866 2021-09-08 HUNTON BRADY ARCHITECTS, P.A. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 541310
Sponsor’s telephone number 4078390886
Plan sponsor’s address 333 SOUTH GARLAND AVE, SUITE 1100, ORLANDO, FL, 32801

Signature of

Role Plan administrator
Date 2021-09-08
Name of individual signing STEPHEN BELFLOWER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-08
Name of individual signing STEPHEN BELFLOWER
Valid signature Filed with authorized/valid electronic signature
HUNTON BRADY ARCHITECTS, P.A. PROFIT SHARING 401(K) PLAN 2019 592910866 2020-07-08 HUNTON BRADY ARCHITECTS, P.A. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 541310
Sponsor’s telephone number 4078390886
Plan sponsor’s address 800 N. MAGNOLIA AVENUE, #600, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2020-07-08
Name of individual signing STEPHEN BELFLOWER
Valid signature Filed with authorized/valid electronic signature
HUNTON BRADY ARCHITECTS, P.A. PROFIT SHARING 401(K) PLAN 2018 592910866 2019-07-26 HUNTON BRADY ARCHITECTS, P.A. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 541310
Sponsor’s telephone number 4078390886
Plan sponsor’s address 800 N. MAGNOLIA AVENUE, #600, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2019-07-26
Name of individual signing STEPHEN BELFLOWER
Valid signature Filed with authorized/valid electronic signature
HUNTON BRADY ARCHITECTS, P.A. PROFIT SHARING 401(K) PLAN 2017 592910866 2018-08-10 HUNTON BRADY ARCHITECTS, P.A. 104
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 541310
Sponsor’s telephone number 4078390886
Plan sponsor’s address 800 N. MAGNOLIA AVENUE, #600, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2018-08-10
Name of individual signing STEPHEN BELFLOWER
Valid signature Filed with authorized/valid electronic signature
HUNTON BRADY ARCHITECTS, P.A. PROFIT SHARING 401(K) PLAN 2016 592910866 2017-06-28 HUNTON BRADY ARCHITECTS, P.A. 101
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 541310
Sponsor’s telephone number 4078390886
Plan sponsor’s address 800 N. MAGNOLIA AVENUE, #600, ORLANDO, FL, 32803

Signature of

Role Plan administrator
Date 2017-06-28
Name of individual signing STEPHEN BELFLOWER
Valid signature Filed with authorized/valid electronic signature
HUNTON BRADY ARCHITECTS, P.A. PROFIT SHARING 401(K) PLAN 2015 592910866 2016-10-14 HUNTON BRADY ARCHITECTS, P.A. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 541310
Sponsor’s telephone number 4078390886
Plan sponsor’s address 800 N. MAGNOLIA AVENUE, #600, ORLANDO, FL, 32803
HUNTON BRADY ARCHITECTS, P.A. PROFIT SHARING 401(K) PLAN 2015 592910866 2016-10-14 HUNTON BRADY ARCHITECTS, P.A. 68
Three-digit plan number (PN) 001
Effective date of plan 1989-10-01
Business code 541310
Sponsor’s telephone number 4078390886
Plan sponsor’s address 800 N. MAGNOLIA AVENUE, #600, ORLANDO, FL, 32803

Key Officers & Management

Name Role Address
MASO MAURIZIO J Director 333 S. Garland Avenue, Suite 1100, Orlando, FL, 32801
BELFLOWER STEPHEN W Director 333 S. Garland Avenue, Suite 1100, Orlando, FL, 32801
Braithwaite John G Director 333 S. Garland Avenue, Suite 1100, Orlando, FL, 32801
Macheske Paul Director 333 S. Garland Avenue, Suite 1100, Orlando, FL, 32801
Gordon Daniel E Prin 333 S. Garland Avenue, Suite 1100, Orlando, FL, 32801
Posada Aurelio J Prin 333 S. Garland Avenue, Suite 1100, Orlando, FL, 32801
BELFLOWER STEPHEN WPRESIDE Agent 333 S. Garland Avenue, Suite 1100, Orlando, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065616 HUNTON BRADY ARCHITECTS ACTIVE 2021-05-13 2026-12-31 - 333 S. GARLAND AVE, STE. 1100, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 333 S. Garland Avenue, Suite 1100, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-04-29 333 S. Garland Avenue, Suite 1100, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2022-04-29 BELFLOWER, STEPHEN W., PRESIDENT -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 333 S. Garland Avenue, Suite 1100, Orlando, FL 32801 -
NAME CHANGE AMENDMENT 2002-08-01 HUNTON BRADY ARCHITECTS, P.A. -
NAME CHANGE AMENDMENT 1988-09-20 HUNTON, BRADY, PRYOR & MASO ARCHITECTS, P.A. -

Court Cases

Title Case Number Docket Date Status
KRISTIN MARTIN VS ADVENTIST HEALTH SYSTEM/SUNBELT, INC, BRASFIELD AND GORRIE, LLC, FLORIDA HOSPITAL MEDICAL GROUP, INC. D/B/A FLORIDA HOSPITAL, GYNECOLOGIC ONCOLOGY, FLORIDA HOSPITAL MEDICAL GROUP, INC., ET AL. 5D2020-1918 2020-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-8115

Parties

Name Kristin Martin
Role Appellant
Status Active
Representations Carol B. Shannin, Robert N. Hemphill, Nicholas A. Shannin
Name C.M.S Mechanical Services, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SUPPORT, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name Florida Hospital Medical Group, Inc. D/B/A Florida Hospital
Role Appellee
Status Active
Name COASTAL CONSTRUCTION OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name Brasfield And Gorrie, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES, INC
Role Appellee
Status Active
Name C.M.S Bush, Inc.
Role Appellee
Status Active
Name COASTAL CONSTRUCTION MANAGEMENT LLC
Role Appellee
Status Active
Name COASTAL MECHANICAL SERVICES, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SOLUTIONS, LLC
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Representations Matthew Haldeman, Michelle Krone, Melissa D. Crowley, Frank Arthur Hamner, John L. Morrow, Steven E Hermosa, J. Charles Ingram, Jan Khan Durrani, Christian P. Trowbridge
Name WAL-MARK CONTRACTING GROUP, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF PALM BEACH, INC.
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES GROUP LLC
Role Appellee
Status Active
Name C.M.S Construction Machinery And Services, Inc.
Role Appellee
Status Active
Name The A.G. Mauro Company Of Florida, Inc.
Role Appellee
Status Active
Name COASTAL CONSTRUCTION PRODUCTS, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES INTERNATIONAL, INC
Role Appellee
Status Active
Name HUNTON BRADY ARCHITECTS, P.A.
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES-OCALA, INC.
Role Appellee
Status Active
Name C.M.S.-CONSTRUCTION MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Name COASTAL CONSTRUCTION & CONSULTING CORPORATION
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF OSCEOLA, INC.
Role Appellee
Status Active
Name Gynecologic Oncology, Florida Hospital Medical Group, Inc.
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT & SERVICES INTERCONTINENTAL, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF PASCO INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kristin Martin
Docket Date 2020-12-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-12-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2020-12-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Kristin Martin
Docket Date 2020-11-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1018 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-09-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Nicholas A. Shannin 0009570
On Behalf Of Kristin Martin
Docket Date 2020-09-17
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2020-09-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Christian P. Trowbridge 0730017
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2020-09-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 15 DYS
Docket Date 2020-09-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 09/14/20
On Behalf Of Kristin Martin
Docket Date 2020-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/08/20
On Behalf Of Kristin Martin

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-09-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD NNK12CA29T 2012-08-10 2013-11-30 2013-11-30
Unique Award Key CONT_AWD_NNK12CA29T_8000_NNK11CA30B_8000
Awarding Agency National Aeronautics and Space Administration
Link View Page

Award Amounts

Obligated Amount 5524200.00
Current Award Amount 5524200.00
Potential Award Amount 5524200.00

Description

Title IGF::OT::IGF OTHER FUNCTIONS DESIGN OF THE KSC CENTRAL CAMPUS NEW HEADQUARTERS BUILDING PHASE 1 WITH THE KENNEDY DATA CENTER AND PHASE 2.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient HUNTON BRADY ARCHITECTS, P.A.
UEI ETJ5NDM4MM45
Legacy DUNS 054887534
Recipient Address 800 N MAGNOLIA AVE STE 600, ORLANDO, ORANGE, FLORIDA, 328033263, UNITED STATES
DELIVERY ORDER AWARD NNK11CA63T 2011-09-29 2012-06-30 2012-06-30
Unique Award Key CONT_AWD_NNK11CA63T_8000_NNK11CA30B_8000
Awarding Agency National Aeronautics and Space Administration
Link View Page

Award Amounts

Obligated Amount 886098.00
Current Award Amount 886098.00
Potential Award Amount 886098.00

Description

Title TD-01 - DESIGN/BUILD KSC CENTRAL CAMPUS PHASE 1 - REPLACE HEADQUARTERS BUILDING (M6-0399) AT THE JOHN F. KENNEDY SPACE CENTER, FLORIDA. THE PURPOSE OF THIS BILATERAL MODIFICATION IS TO: 1.) ENVIRONMENTAL ASSESSMENT (EA). PROVIDE A NATIONAL ENVIRONMENTAL POLICY ACT (NEPA) ENVIRONMENTAL ASSESSMENT FOR THE PROJECT. A DRAFT EA HAS ALREADY BEEN WRITTEN FOR A LARGER SCOPE OF WORK THAT INCLUDES THIS PROJECT. THIS DRAFT EA AS WELL AS SEVERAL OTHER ASSESSMENTS DONE FOR PROJECTS IN THE GENERAL AREA IS AVAILABLE TO FORM THE BASIS OF THIS ASSESSMENT. 2.) STORMWATER PERMIT MODIFICATION. PROVIDE, A STORMWATER PERMIT MODIFICATION FOR THE PROJECT. PROVIDE ALL THE LABOR AND MATERIALS NECESSARY FOR MODIFYING THE EXISTING PERMIT FOR THE KSC INDUSTRIAL AREA REGION 1STORMWATER SYSTEM, ST. JOHNS RIVER WATER MANAGEMENT DISTRICT (SJRWMD) PERMIT NUMBER 4-009-16585-1/8. PROVIDE THE ANALYSIS AND DOCUMENTATION ONLY TO THE LEVEL NECESSARY TO SUPPORT THE PERMIT MODIFICATION. LEAVE DETAILED CONSTRUCTION DESIGN FOR THE D-B CONTRACTOR. 3.) ALL OTHER TERMS AND CONDITIONS REMAIN UNCHANGED.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: OTHER ARCHITECTS & ENGIN GEN

Recipient Details

Recipient HUNTON BRADY ARCHITECTS, P.A.
UEI ETJ5NDM4MM45
Legacy DUNS 054887534
Recipient Address 800 N MAGNOLIA AVE STE 600, ORLANDO, ORANGE, FLORIDA, 328033263, UNITED STATES
- IDV NNK11CA30B 2011-09-28 - -
Unique Award Key CONT_IDV_NNK11CA30B_8000
Awarding Agency National Aeronautics and Space Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 25000000.00

Description

Title INDEFINITE DELIVERY/INDEFINITE QUANTITY (IDIQ) CONTRACT FOR THE DESIGN, ENGINEERING AND OTHER PROFESSIONAL SERVICES REQUIRED TO DEVELOP A CENTRAL CAMPUS COMPLEX AT THE KENNEDY SPACE CENTER (KSC), FLORIDA.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: OTHER ARCHITECTS & ENGIN GEN

Recipient Details

Recipient HUNTON BRADY ARCHITECTS, P.A.
UEI ETJ5NDM4MM45
Legacy DUNS 054887534
Recipient Address 800 N MAGNOLIA AVE STE 600, ORLANDO, ORANGE, FLORIDA, 328033263, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State