Detail by Officer/Registered Agent Name

Florida Profit Corporation

INLET PROPERTIES, INC.

Filing Information
P00000059293 59-3650927 06/13/2000 06/11/2000 FL ACTIVE CANCEL ADM DISS/REV 05/27/2004 NONE
Principal Address
257 MINORCA BEACH WAY
NEW SMYRNA BEACH, FL 32169

Changed: 07/17/2009
Mailing Address
257 MINORCA BEACH WAY
NEW SMYRNA BEACH, FL 32169

Changed: 07/17/2009
Registered Agent Name & Address Pomp, Howard
C/O SENTRY MANAGEMENT, INC.
2180 WEST SR 434 STE 5000
LONGWOOD, FL 32779-5044

Name Changed: 03/01/2017

Address Changed: 06/10/2009
Officer/Director Detail Name & Address

Title President

Prati, Ron
257 MINORCA BEACH WAY
1705
NEW SMYRNA BEACH, FL 32169

Title Secretary

Wyman, Megan
3446 Clay Street
1308
San Fransisco, CA 94118

Title Director

Coover, Steve
230 N Park Ave
Sanford, FL 32771

Title VP

Taylor, Richard
257 Minorca Beach Way
1406
New Smyrna Beach, FL 32169

Title Representative

Galloway, Tara
4188 S Atlantic
New Smyrna Beach, FL 32169

Title Treasurer

Prati, Ronald
257 Minorca Beach Way
1705
New Smyrna Beach, FL 32169

Title DIRECTOR

APPLEGATE, JOAN
257 MINORCA BEACH WAY
901
NEW SMYRNA BEACH, FL 32169

Annual Reports
Report YearFiled Date
2022 03/30/2022
2023 04/13/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
03/15/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/17/2017 -- ANNUAL REPORT View image in PDF format
03/26/2016 -- ANNUAL REPORT View image in PDF format
05/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2015 -- ANNUAL REPORT View image in PDF format
02/18/2014 -- ANNUAL REPORT View image in PDF format
03/19/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
05/06/2010 -- ANNUAL REPORT View image in PDF format
07/17/2009 -- ADDRESS CHANGE View image in PDF format
07/08/2009 -- ANNUAL REPORT View image in PDF format
06/10/2009 -- Reg. Agent Change View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
02/13/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
05/27/2004 -- REINSTATEMENT View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
06/13/2000 -- Domestic Profit View image in PDF format