Board of Directors
Hon. Antonio Ramon A. Lim
Chairman of the Board
Hon. Ricardo C. Juliano
8567-5846
Hon. Feliciano L. Macalino
8567-5846
Hon. Virgil G. Nery
8405-7402
Hon. Manuel C. Piczon
8567-5846
Hon. Antonio Ramon A. Lim
8567-5846
Hon. Marietta B. Cajuguiran
8405-7402
Hon. Abner Malabanan
8405-7402
Hon. Paolo Miguel V. Teodoro
8405-7402
Performance Evaluation of Directors
Back to Top
Officers
Col. Ricardo C. Juliano, CPA, MNSA, PA (RES)
LBRDC President and CEO
8405-7403
Teresa Denis B. Dugay-Gregorio
Acting Corporate Treasurer
8962-8852
Atty. Kenneth A. Buenaventura
Corporate Secretary
8405-7604
Atty. Benjamin L. Garing Jr.
Legal Counsel
8405-7379
Back to Top
B. Statement of Assets, Liabilities, and Net Worth (SALN)
C. Annual Reports for the Past Five Years
- 2023 Annual Report (Date Received from COA: May 29, 2024, Date Posted on Website: September 25, 2024)
- 2023 Audited Financial Statement (Date Received from COA: May 29, 2024, Date Posted on Website: June 07, 2024)
- 2023 Annual Rosa
- 2022 Annual Report (Date Received from COA: July 04, 2023, Date Posted on Website: September 28, 2023)
- 2022 Audited Financial Statement (Date Received from COA: July 04, 2023, Date Posted on Website: August 01, 2023)
- 2022 Annual Rosa
- 2021 Audited Financial Statement (Date Received from COA: July 07, 2022, Date Posted on Website: July 19, 2022)
- 2020 Financial Statements (Date Received from COA: July 23, 2021, Date Posted on Website: August 10, 2021)
- 2019 Financial Statements (Date Received from COA: August 28, 2020, Date Posted on Website: September 20, 2020)
- 2018 Annual Report (Date Received from COA: June 21, 2019, Date Posted on Website: July 20, 2019)
- 2018 Financial Statements (Date Received from COA: June 21, 2019, Date Posted on Website: June 30, 2019)
- 2017 Annual Report (Date Received from COA: July 4, 2018, Date Posted on Website: August 30, 2018)
- 2017 Financial Statements (Date Received from COA: July 4, 2018, Date Posted on Website: July 23, 2018)
- 2016 Annual Report (Date Received from COA: June 23, 2017, Date Posted on Website: July 8, 2017)
- 2016 Financial Statements (Date Received from COA: June 23, 2017, Date Posted on Website: June 23, 2017)
- 2015 Annual Report (Date Received from COA: June 1, 2016, Date Posted on Website: August 30, 2016)
- 2015 Financial Statements (Date Received from COA: June 1, 2016, Date Posted on Website: June 9, 2016)
- 2014 Financial Statements
- 2013 Financial Statements
Back to Top
|
Quarterly Report
CY 2018
CY 2019
CY 2020
CY 2021
CY 2022
CY 2023
Back to Top
D. Operating Budget
Back to Top
E. Annual Procurement Plan
Back to Top
F. List of Awarded Suppliers
Back to Top
G. Risk and Control Self-Assessment
Back to Top
H. Major Programs, Beneficiaries, Implementation Status, and Corresponding Targets
Back to Top
I. Guidelines on System of Rating and Ranking
Back to Top
J. Time Bound Actions for Quality Management System and Agency Operations Manual
|
Back to Top
K. LBP Resources and Development Corporation is now ISO 9001:2015
L. LBRDC FOI Reports
M. Customer Satisfaction Survey
N. Training Attended
O. Performance Scorecard and Strategy Map
P. NATIONAL PRIVACY COMMISSION
Q. LBRDC Whistleblowing Policy
R. GCG Whistleblowing Portal
S. Manual on Corporate Governance
T. No Gift Policy
U. General Information Sheet (GIS)
|