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
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Changed: 04/29/2024
Mailing Address
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Changed: 04/29/2024
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HWY 1
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.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Secretary

Snead Williams, Caren
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP, Corporate Taxes

Magner, Kimberly M.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP, General Counsel and Secretary

Guttuso, Maria K.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP, Chief Financial Officer and Assistant Treasurer

Tse, Jason
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/21/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/21/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- Amendment View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- Reg. Agent Change View image in PDF format
04/06/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
07/09/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
06/27/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
04/09/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format