Detail by Officer/Registered Agent Name

Florida Profit Corporation

FRESHPOINT NORTH FLORIDA, INC.

Filing Information
348513 59-1262727 06/26/1969 FL INACTIVE CORPORATE MERGER 07/02/2021 NONE
Principal Address
3100 HILTON STREET
JACKSONVILLE, FL 32209

Changed: 04/23/1998
Mailing Address
1390 ENCLAVE PKWY
HOUSTON, TX 77077-2099

Changed: 04/17/2001
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 06/11/2014

Address Changed: 06/11/2014
Officer/Director Detail Name & Address

Title VICE PRESIDENT & SECRETARY

CLANTON, GERALD W
1390 ENCLAVE PKWY
HOUSTON, TX 77077

Title VP

GREEN, BARBARA B
1390 ENCLAVE PARKWAY
HOUSTON, TX 77077

Title CHIEF FINANCIAL OFFICER

Yelenosky, David
3100 HILTON STREET
JACKSONVILLE, FL 32209

Title Director

Gordon, Robert
1390 ENCLAVE PKWY
HOUSTON, TX 77077-2099

Title DIRECTOR & VICE PRESIDENT

MCFADDEN, EVE M
1390 ENCLAVE PKWY
HOUSTON, TX 77077-2099

Title ASSISTANT SECRETARY

TINDAL, CARRIE
1390 ENCLAVE PKWY
HOUSTON, TX 77077-2099

Title TREASURER

JIMENEZ, ADOLFO L
1390 ENCLAVE PKWY
HOUSTON, TX 77077-2099

Title DIRECTOR

BERTRAND, GREG D
1390 ENCLAVE PKWY
HOUSTON, TX 77077-2099

Annual Reports
Report YearFiled Date
2019 04/22/2019
2020 05/14/2020
2021 01/27/2021

Document Images
07/01/2021 -- Merger View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
05/14/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/21/2016 -- ANNUAL REPORT View image in PDF format
11/30/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
06/11/2014 -- Reg. Agent Change View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/12/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- Name Change View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
01/16/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
07/01/2002 -- Reg. Agent Change View image in PDF format
04/17/2002 -- ANNUAL REPORT View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
02/20/2001 -- Reg. Agent Change View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
03/15/1996 -- ANNUAL REPORT View image in PDF format
03/24/1995 -- ANNUAL REPORT View image in PDF format