Detail by Officer/Registered Agent Name

Florida Profit Corporation

ALLEN, DYER, DOPPELT & GILCHRIST, P.A.

Filing Information
602316 59-1298851 08/05/1970 FL ACTIVE AMENDMENT AND NAME CHANGE 03/23/2017 NONE
Principal Address
255 SOUTH ORANGE AVENUE
SUITE 1401
ORLANDO, FL 32801

Changed: 07/02/2004
Mailing Address
P.O. BOX 3791
ORLANDO, FL 32802-3791

Changed: 02/21/1999
Registered Agent Name & Address SANTURRI, RYAN T
255 SOUTH ORANGE AVE., SUITE 1401
ORLANDO, FL 32801

Name Changed: 04/17/2024

Address Changed: 04/17/2024
Officer/Director Detail Name & Address

Title VP

REGAN, CHRISTOPHER F
255 S ORANGE AVENUE, STE 1401
ORLANDO, FL 32801

Title Treasurer

SIGALOW, DAVID L
255 SOUTH ORANGE AVE., SUITE 1401
ORLANDO, FL 32801

Title PD

GILCHRIST, BRIAN R.
255 SOUTH ORANGE AVE., SUITE 1401
ORLANDO, FL 32801

Title Secretary

Doppelt, Ava K
255 SOUTH ORANGE AVENUE
SUITE 1401
ORLANDO, FL 32801

Title VP

Woodson, II, John F
255 SOUTH ORANGE AVENUE
SUITE 1401
ORLANDO, FL 32801

Title VP

Warther, Richard K
255 SOUTH ORANGE AVENUE
SUITE 1401
ORLANDO, FL 32801

Title VP

Imber, Allison R
255 SOUTH ORANGE AVENUE
SUITE 1401
ORLANDO, FL 32801

Title VP

Carus, David S
255 SOUTH ORANGE AVENUE
SUITE 1401
ORLANDO, FL 32801

Title VP

Abid, Jack G
255 SOUTH ORANGE AVENUE
SUITE 1401
ORLANDO, FL 32801

Title VP

MCKINNEY, MATTHEW G
255 SOUTH ORANGE AVENUE
SUITE 1401
ORLANDO, FL 32801

Title VP

THORNBURG, ROBERT H
255 SOUTH ORANGE AVENUE
SUITE 1401
ORLANDO, FL 32801

Title VP

SANTURRI, RYAN T
255 SOUTH ORANGE AVENUE
SUITE 1401
ORLANDO, FL 32801

Annual Reports
Report YearFiled Date
2022 04/11/2022
2023 01/23/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
04/11/2022 -- ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
02/28/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- Amendment and Name Change View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
02/03/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
02/17/2009 -- ANNUAL REPORT View image in PDF format
02/05/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
02/07/2005 -- ANNUAL REPORT View image in PDF format
07/02/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
02/21/1999 -- ANNUAL REPORT View image in PDF format
07/08/1998 -- ANNUAL REPORT View image in PDF format
02/05/1997 -- ANNUAL REPORT View image in PDF format
04/09/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format