Detail by Officer/Registered Agent Name

Florida Profit Corporation

CODINA CONSTRUCTION CORPORATION

Filing Information
M90693 65-0073117 07/25/1988 FL ACTIVE AMENDMENT 12/07/2018 NONE
Principal Address
c/o FECI
350 NW 1st Avenue
Ste 200
Miami, FL 33128

Changed: 05/01/2023
Mailing Address
c/o FECI
P.O. Box 164739
Miami, FL 33116

Changed: 05/01/2023
Registered Agent Name & Address COBB, KOLLEEN O.P.
c/o FECI
350 NW 1st Avenue
STE 200
Miami, FL 33128

Name Changed: 04/28/2014

Address Changed: 05/01/2023
Officer/Director Detail Name & Address

Title VP, ASST. SECRETARY, TREASURER

GODOY, JUAN
c/o FECI
P.O. Box 164739
Miami, FL 33116

Title VP, SECRETARY

COBB, KOLLEEN O.P.
c/o FECI
P.O. Box 164739
Miami, FL 33116

Title VP

ANDERSON, MAURICIO H
c/o FECI
P.O. Box 164739
Miami, FL 33116

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 05/01/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
12/07/2018 -- Amendment View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
04/14/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
12/15/2011 -- ANNUAL REPORT View image in PDF format
07/21/2011 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
05/11/2009 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
09/10/2007 -- Name Change View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
11/28/2006 -- Name Change View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- Reg. Agent Change View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
04/10/2002 -- ANNUAL REPORT View image in PDF format
05/02/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format