An official website of the United States government Here's how you know ⌄
Appraiser Registry Report
Caitlin A Bevis
0Credentials
0With Disciplinary Action
How do I update credentials?
Contact the state agency directly
- To update any information listed
- For additional information regarding registration not listed here
1Arizona
First Name CAITLIN
Middle NameA
Last NameBEVIS
Name Suffix
Company Name
Street 201 E. CHESTNUT ST., #22-D
City CHICAGO
State IL
Zip 60611
County COOK
Telephone 312-337-2243
Status Inactive
Credential Number 31886
Credential Type Certified General
Effective Date of Credential 03-02-2012
Expiration Date of Credential 03-31-2014
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Arizona Website
Arizona Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Arizona
First Name CAITLIN
Middle NameA
Last NameBEVIS
Name Suffix
Company Name
Street 53 STATE STREET SUITE 500
City BOSTON
State MA
Zip 02109
County SUFFOLK
Telephone 617-418-0338
Status Inactive
Credential Number 1006380
Credential Type Certified General
Effective Date of Credential 02-05-2020
Expiration Date of Credential 01-31-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Arizona Website
Arizona Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Arizona
First Name Caitlin
Middle NameA
Last NameBevis
Name Suffix
Company Name
Street 53 State Street Suite 500
City Boston
State MA
Zip 02109
County SUFFOLK
Telephone (617) 418-0338
Status Active
Credential Number CGA-1006380
Credential Type Certified General
Effective Date of Credential 02-09-2026
Expiration Date of Credential 01-31-2028
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Arizona Website
Arizona Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Connecticut
First Name CAITLIN
Middle NameA
Last NameBEVIS
Name Suffix
Company Name
Street 53 State Street
City Boston
State MA
Zip 02109
County SUFFOLK
Telephone
Status Active
Credential Number RCG.0001434
Credential Type Certified General
Effective Date of Credential 05-01-2025
Expiration Date of Credential 04-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Connecticut Email
DCP.RealEstateAppraisal@ct.gov
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1District of Columbia
First Name CAITLIN
Middle NameA
Last NameBEVIS
Name Suffix
Company Name
Street 12 COURT STREET
City NEWBURYPORT
State MA
Zip 01950
County ESSEX
Telephone
Status Active
Credential Number GA12327
Credential Type Certified General
Effective Date of Credential 01-12-2017
Expiration Date of Credential 02-29-2028
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
District of Columbia Website
District of Columbia Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Florida
First Name Caitlin
Middle NameA
Last NameBevis
Name Suffix
Company Name
Street 8 PINE STREET
City NEWBURYPORT
State MA
Zip 01950
County ESSEX
Telephone 6174180338
Status Active
Credential Number RZ4570
Credential Type Certified General
Effective Date of Credential 09-20-2024
Expiration Date of Credential 11-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Florida Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Georgia
First Name CAITLIN
Middle NameANNE
Last NameBEVIS
Name Suffix
Company Name
Street 53 STATE STREET SUITE 500
City BOSTON
State MA
Zip 02109
County SUFFOLK
Telephone 617-418-0338
Status Active
Credential Number CG446570
Credential Type Certified General
Effective Date of Credential 03-14-2025
Expiration Date of Credential 11-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Georgia Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Illinois
First Name CAITLIN
Middle NameA
Last NameBEVIS
Name Suffix
Company Name
Street 53 STATE STREET STE 500
City BOSTON
State MA
Zip 02109
County MASSACHUSETTS
Telephone
Status Active
Credential Number 553.002031
Credential Type Certified General
Effective Date of Credential 09-08-2025
Expiration Date of Credential 09-30-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Illinois Website
Illinois Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Maine
First Name CAITLIN
Middle NameANNE
Last NameBEVIS
Name Suffix
Company Name
Street 53 STATE ST STE 500
City BOSTON
State MA
Zip 02109-3111
County SUFFOLK
Telephone
Status Active
Credential Number CG4079
Credential Type Certified General
Effective Date of Credential 11-12-2025
Expiration Date of Credential 12-31-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Maine Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Massachusetts
First Name Caitlin
Middle NameA
Last NameBevis
Name Suffix
Company Name
Street 53 State Street Suite 500
City Boston
State MA
Zip 02109
County SUFFOLK
Telephone
Status Active
Credential Number 103527-RA-CG
Credential Type Certified General
Effective Date of Credential 11-26-2012
Expiration Date of Credential 11-20-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Massachusetts Website
Massachusetts Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Massachusetts
First Name CAITLIN
Middle NameA
Last NameBEVIS
Name Suffix
Company Name
Street 53 STATE STREET SUITE 500
City BOSTON
State MA
Zip 02109
County SUFFOLK
Telephone
Status Active
Credential Number 103527
Credential Type Certified General
Effective Date of Credential 11-26-2012
Expiration Date of Credential 11-20-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Massachusetts Website
Massachusetts Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1New Hampshire
First Name CAITLIN
Middle NameA
Last NameBEVIS
Name Suffix
Company Name Breakpoint Advisors LLC
Street 53 State Street, Suite 500
City Boston
State MA
Zip 02109
County SUFFOLK
Telephone (617) 418-0338
Status Active
Credential Number NHCG-1012
Credential Type Certified General
Effective Date of Credential 01-23-2020
Expiration Date of Credential 03-22-2028
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New Hampshire Website
New Hampshire Email
OPLCLicensing2@oplc.nh.gov
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1New Jersey
First Name Caitlin
Middle NameA
Last NameBevis
Name Suffix
Company Name
Street 53 State Street Suite 500
City Boston
State MA
Zip 02109
County SUFFOLK
Telephone 617-418-0338
Status Active
Credential Number 42RG00261300
Credential Type Certified General
Effective Date of Credential 03-14-2018
Expiration Date of Credential 12-31-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New Jersey Website
New Jersey Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1New York
First Name CAITLIN
Middle NameA
Last NameBEVIS
Name Suffix
Company Name BREAKPOINT ADVISORS LLC
Street 53 STATE ST STE 500
City BOSTON
State MA
Zip 02109
County SUFFOLK
Telephone
Status Active
Credential Number 46000052081
Credential Type Certified General
Effective Date of Credential 09-27-2025
Expiration Date of Credential 09-26-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
New York Website
New York Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1North Carolina
First Name CAITLIN
Middle NameA
Last NameBEVIS
Name Suffix
Company Name BREAKPOINT ADVISORS
Street 53 STATE ST, STE 500
City BOSTON
State MA
Zip 02109
County SUFFOLK
Telephone (617) 418-0338
Status Active
Credential Number A8446
Credential Type Certified General
Effective Date of Credential 10-04-2019
Expiration Date of Credential 06-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
North Carolina Website
North Carolina Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Pennsylvania
First Name CAITLIN
Middle NameA
Last NameBEVIS
Name Suffix
Company Name
Street 8 PINE ST
City NEWBURYPORT
State MA
Zip 01950
County ESSEX
Telephone
Status Active
Credential Number GA004092
Credential Type Certified General
Effective Date of Credential 07-30-2014
Expiration Date of Credential 06-30-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Pennsylvania Website
Pennsylvania Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1South Carolina
First Name CAITLIN
Middle NameA
Last NameBEVIS
Name Suffix
Company Name
Street 53 STATE STREET
City BOSTON
State MA
Zip 02109
County SUFFOLK
Telephone
Status Active
Credential Number 8899
Credential Type Certified General
Effective Date of Credential 03-21-2025
Expiration Date of Credential 06-30-2026
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
South Carolina Website
South Carolina Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Tennessee
First Name Caitlin
Middle Name
Last NameBevis
Name Suffix
Company Name
Street 53 State Street
City BOSTON
State MA
Zip 02109
County Suffolk
Telephone
Status Active
Credential Number 5949
Credential Type Certified General
Effective Date of Credential 01-27-2021
Expiration Date of Credential 01-26-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Tennessee Website
Tennessee Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Texas
First Name Caitlin
Middle NameA
Last NameBevis
Name Suffix
Company Name
Street
City
State
Zip
County
Telephone
Status Active
Credential Number 1380868-CG
Credential Type Certified General
Effective Date of Credential 01-31-2019
Expiration Date of Credential 01-31-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Texas Website
Texas Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Utah
First Name Caitlin
Middle Name
Last NameBevis
Name Suffix
Company Name
Street 53 State Street STE 500
City Boston
State MA
Zip 02109
County SUFFOLK
Telephone
Status Active
Credential Number 13558902-CG00
Credential Type Certified General
Effective Date of Credential 10-20-2025
Expiration Date of Credential 10-31-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Utah Website
Utah Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Virginia
First Name CAITLIN
Middle NameA
Last NameBEVIS
Name Suffix
Company Name
Street 53 STATE STREET
City BOSTON
State MA
Zip 02109
County SUFFOLK
Telephone
Status Active
Credential Number 4001017504
Credential Type Certified General
Effective Date of Credential 02-01-2017
Expiration Date of Credential 02-28-2027
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Virginia Website
Virginia Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
1Maryland
First Name CAITLIN
Middle NameA
Last NameBEVIS
Name Suffix
Company Name
Street 8 PINE STREET
City NEWBURYPORT
State MA
Zip 01950
County ESSEX
Telephone
Status Active
Credential Number 40032836
Credential Type Certified General
Effective Date of Credential 01-12-2026
Expiration Date of Credential 01-19-2029
Conforms to AQB Yes
Future Effective Date
Future Expiration Date
Maryland Website
Maryland Email
State Data Last Updated On
Disciplinary and Other Actions The National Registry reports as public information active disciplinary actions that limit an appraiser’s ability to appraise (current revocations, suspensions, and voluntary surrenders in lieu of discipline).
| Discipline Action Type | Effective Date | Ending Date |
|---|
Temporary Discipline Actions
| Temporary Practice Number | State License ID | State Action Description | End Date | State Date | Issuing State |
|---|
