Detail by Officer/Registered Agent Name
Florida Profit Corporation
EPOCH MANAGEMENT, INC.
Filing Information
500718
59-1690429
04/07/1976
FL
ACTIVE
AMENDMENT
11/21/2016
NONE
Principal Address
Changed: 01/16/2010
359 CAROLINA AVE
SUITE #100
WINTER PARK, FL 32789
SUITE #100
WINTER PARK, FL 32789
Changed: 01/16/2010
Mailing Address
Changed: 01/16/2010
359 CAROLINA AVE
SUITE #100
WINTER PARK, FL 32789
SUITE #100
WINTER PARK, FL 32789
Changed: 01/16/2010
Registered Agent Name & Address
Rentz, R. Travis
Name Changed: 04/16/2020
Address Changed: 01/03/2012
GODBOLD, DOWNING & BILL
222 W COMSTOCK AVE STE 101
WINTER PARK, FL 32789
222 W COMSTOCK AVE STE 101
WINTER PARK, FL 32789
Name Changed: 04/16/2020
Address Changed: 01/03/2012
Officer/Director Detail
Name & Address
Title Chairman, Director, President
Sand, Justin R
Title Director, Exec Vice President, Secretary
Chiappa, Allyson
Title VP
Hull, Katrina
Title Director
Pugh, James H., Jr.
Title Chairman, Director, President
Sand, Justin R
359 CAROLINA AVE
SUITE #200
WINTER PARK, FL 32789
SUITE #200
WINTER PARK, FL 32789
Title Director, Exec Vice President, Secretary
Chiappa, Allyson
359 CAROLINA AVE
SUITE #200
WINTER PARK, FL 32789
SUITE #200
WINTER PARK, FL 32789
Title VP
Hull, Katrina
359 CAROLINA AVE
SUITE #100
WINTER PARK, FL 32789
SUITE #100
WINTER PARK, FL 32789
Title Director
Pugh, James H., Jr.
359 CAROLINA AVE
SUITE #100
WINTER PARK, FL 32789
SUITE #100
WINTER PARK, FL 32789
Annual Reports
Report Year | Filed Date |
2022 | 03/07/2022 |
2023 | 01/30/2023 |
2024 | 02/06/2024 |
Document Images