Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
INFOR FLORIDA USER GROUP CORPORATION
Filing Information
N18000001909
82-4671253
02/20/2018
02/14/2018
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/23/2022
NONE
Principal Address
Changed: 09/03/2020
1430 S Dixie Hwy
Ste 105
Mailbox 1175
Coral Gables, FL 33146
Ste 105
Mailbox 1175
Coral Gables, FL 33146
Changed: 09/03/2020
Mailing Address
Changed: 09/03/2020
1430 S Dixie Hwy
Ste 105
Mailbox 1175
CORAL GABLES, FL 33146
Ste 105
Mailbox 1175
CORAL GABLES, FL 33146
Changed: 09/03/2020
Registered Agent Name & Address
FULLER, LANCE
Address Changed: 09/03/2020
1430 S Dixie Hwy
Ste 105
Mailbox 1175
CORAL GABLES, FL 33146
Ste 105
Mailbox 1175
CORAL GABLES, FL 33146
Address Changed: 09/03/2020
Officer/Director Detail
Name & Address
Title P
GENTHNER, CHARLES, JR.
Title VP
FULLER, LANCE
Title S
FERRARI, CARLA
Title D
CANET, ZEIDA
Title D
CRONK, DENISE
Title D
COWART, GREG
Title D
TANCAWAN, KATHLYNN
Title D
PEPIN, JENNIFER
Title T
CASTILLO, JOEL A
Title P
GENTHNER, CHARLES, JR.
690 SW 1ST COURT, APT. 3119
MIAMI, FL 33130
MIAMI, FL 33130
Title VP
FULLER, LANCE
1430 S Dixie Hwy
Ste 105
Mailbox 1175
Coral Gables, FL 33146
Ste 105
Mailbox 1175
Coral Gables, FL 33146
Title S
FERRARI, CARLA
6300 STIRLING ROAD
HOLLYWOOD, FL 33009
HOLLYWOOD, FL 33009
Title D
CANET, ZEIDA
3051 N. COMMERCE PKWY.
MIRAMAR, FL 33025
MIRAMAR, FL 33025
Title D
CRONK, DENISE
P.O. 497
MULBERRY, FL 33860
MULBERRY, FL 33860
Title D
COWART, GREG
7441 SW 16TH STREET
PLANTATION, FL 33317
PLANTATION, FL 33317
Title D
TANCAWAN, KATHLYNN
3501 JOHNSON STREET
HOLLYWOOD, FL 33021
HOLLYWOOD, FL 33021
Title D
PEPIN, JENNIFER
2900 CORPORATE WAY
MIRAMAR, FL 33025
MIRAMAR, FL 33025
Title T
CASTILLO, JOEL A
1430 S Dixie Hwy
Ste 105
Mailbox 1175
Coral Gables, FL 33146
Ste 105
Mailbox 1175
Coral Gables, FL 33146
Annual Reports
Report Year | Filed Date |
2019 | 08/22/2019 |
2020 | 09/03/2020 |
2021 | 09/01/2021 |
Document Images