Detail by Officer/Registered Agent Name
Florida Profit Corporation
2295 SOUTH OCEAN BOULEVARD CORP
Filing Information
344579
59-1278985
04/15/1969
FL
ACTIVE
AMENDMENT
07/02/2018
NONE
Principal Address
Changed: 02/22/2012
2295 SOUTH OCEAN BLVD.
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Changed: 02/22/2012
Mailing Address
Changed: 02/22/2012
2295 SOUTH OCEAN BLVD.
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Changed: 02/22/2012
Registered Agent Name & Address
Kaye Bender Rembaum P.L.
Name Changed: 09/11/2023
Address Changed: 09/11/2023
9121 N. Military Trail
SUITE 200
Palm Beach Gardens, FL 33410
SUITE 200
Palm Beach Gardens, FL 33410
Name Changed: 09/11/2023
Address Changed: 09/11/2023
Officer/Director Detail
Name & Address
Title Treasurer
du Pont, David
Title Director
MOJO, TOM
Title Seceraty
WIRT, PAMELA
Title President
Aldridge, Skip
Title VP
Barrack, Herbert
Title Director
Maloff, Arnie
Title Director
DiFeo, Cynthia
Title Treasurer
du Pont, David
2295 SOUTH OCEAN BLVD #515
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Title Director
MOJO, TOM
2295 SOUTH OCEAN BLVD #407
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Title Seceraty
WIRT, PAMELA
2295 SOUTH OCEAN BLVD. #314
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Title President
Aldridge, Skip
2295 SOUTH OCEAN BLVD., #701
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Title VP
Barrack, Herbert
2295 SOUTH OCEAN BLVD. #717
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Title Director
Maloff, Arnie
2295 SOUTH OCEAN BLVD. #907
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Title Director
DiFeo, Cynthia
2295 SOUTH OCEAN BLVD. #424
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Annual Reports
Report Year | Filed Date |
2023 | 03/14/2023 |
2023 | 09/11/2023 |
2024 | 02/14/2024 |
Document Images