Detail by Officer/Registered Agent Name
Florida Profit Corporation
TENDER LOVING CARE CORPORATION
Filing Information
M47344
59-2777402
02/26/1987
FL
ACTIVE
AMENDMENT
03/29/2021
NONE
Principal Address
Changed: 04/29/2024
350 Jim Moran Blvd.
Deerfield Beach, FL 33442
Deerfield Beach, FL 33442
Changed: 04/29/2024
Mailing Address
Changed: 04/29/2024
350 Jim Moran Blvd.
Deerfield Beach, FL 33442
Deerfield Beach, FL 33442
Changed: 04/29/2024
Registered Agent Name & Address
UNITED AGENT GROUP INC.
Name Changed: 04/21/2023
Address Changed: 02/03/2020
801 US HWY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 04/21/2023
Address Changed: 02/03/2020
Officer/Director Detail
Name & Address
Title President, Director
Gunnell, Scott T.
Title Assistant Secretary
Snead Williams, Caren
Title VP, Corporate Taxes
Magner, Kimberly M.
Title VP, General Counsel and Secretary
Guttuso, Maria K.
Title VP, Chief Financial Officer and Assistant Treasurer
Tse, Jason
Title President, Director
Gunnell, Scott T.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442
Deerfield Beach, FL 33442
Title Assistant Secretary
Snead Williams, Caren
100 Jim Moran Blvd.
Deerfield Beach, FL 33442
Deerfield Beach, FL 33442
Title VP, Corporate Taxes
Magner, Kimberly M.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442
Deerfield Beach, FL 33442
Title VP, General Counsel and Secretary
Guttuso, Maria K.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442
Deerfield Beach, FL 33442
Title VP, Chief Financial Officer and Assistant Treasurer
Tse, Jason
100 Jim Moran Blvd.
Deerfield Beach, FL 33442
Deerfield Beach, FL 33442
Annual Reports
Report Year | Filed Date |
2022 | 04/14/2022 |
2023 | 04/21/2023 |
2024 | 04/29/2024 |
Document Images