Detail by Officer/Registered Agent Name

Florida Profit Corporation

M.S.L. PROPERTY MANAGEMENT, INC.

Filing Information
572226 22-2265340 05/17/1978 FL ACTIVE AMENDMENT 01/14/2015 NONE
Principal Address
6574 N State Rd 7
Suite 333
Coconut Creek, FL 33073

Changed: 08/15/2023
Mailing Address
6574 N State Rd 7
Suite 333
Coconut Creek, FL 33073

Changed: 08/15/2023
Registered Agent Name & Address Law Firm of Gary M Singer
12 S.E. 7th Street
suite 820
Fort Lauderdale, FL 33301

Name Changed: 03/18/2019

Address Changed: 03/18/2019
Officer/Director Detail Name & Address

Title PS

LIEBOWITZ, SHELDON
6574 N STATE RD 7 SUITE 333
COCONUT CREEK, FL 33073

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 03/24/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
03/08/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- Amendment View image in PDF format
07/22/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
01/18/2008 -- ANNUAL REPORT View image in PDF format
03/09/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
03/07/2001 -- ANNUAL REPORT View image in PDF format
04/14/2000 -- ANNUAL REPORT View image in PDF format
01/30/1999 -- ANNUAL REPORT View image in PDF format
11/19/1998 -- Name Change View image in PDF format
01/29/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/25/1995 -- ANNUAL REPORT View image in PDF format