Detail by Officer/Registered Agent Name
Florida Profit Corporation
COLLINS BROWN BARKETT, CHARTERED
Filing Information
521190
59-1795861
12/29/1976
FL
ACTIVE
NAME CHANGE AMENDMENT
11/01/2018
NONE
Principal Address
Changed: 03/01/2010
756 BEACHLAND BOULEVARD
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Changed: 03/01/2010
Mailing Address
Changed: 03/01/2010
756 BEACHLAND BOULEVARD
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Changed: 03/01/2010
Registered Agent Name & Address
Barkett, Bruce D
Name Changed: 02/05/2024
Address Changed: 01/26/1996
756 BEACHLAND BOULEVARD
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Name Changed: 02/05/2024
Address Changed: 01/26/1996
Officer/Director Detail
Name & Address
Title VPTD
BROWN, CALVIN B
Title President, Director
BARKETT, BRUCE D
Title VP/D
Thompson BARNES, LISA
Title VP/D
Johnson, Aaron Van
Title VP/D
Casalino, Gregg M
Title Secretary, VP/D
Vitunac, C. Douglas
Title VPTD
BROWN, CALVIN B
756 BEACHLAND BOULEVARD
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Title President, Director
BARKETT, BRUCE D
756 BEACHLAND BLVD
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Title VP/D
Thompson BARNES, LISA
756 BEACHLAND BOULEVARD
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Title VP/D
Johnson, Aaron Van
756 Beachland Blvd
Vero Beach, FL 32963
Vero Beach, FL 32963
Title VP/D
Casalino, Gregg M
756 BEACHLAND BOULEVARD
VERO BEACH, FL 32963
VERO BEACH, FL 32963
Title Secretary, VP/D
Vitunac, C. Douglas
756 Beachland Blvd.
Vero Beach, FL 32963
Vero Beach, FL 32963
Annual Reports
Report Year | Filed Date |
2022 | 02/24/2022 |
2023 | 01/31/2023 |
2024 | 02/05/2024 |
Document Images