Detail by Officer/Registered Agent Name
Florida Profit Corporation
FIRST FLORIDA BANK
Filing Information
P06000131939
20-2951094
10/17/2006
FL
INACTIVE
CORPORATE MERGER
10/31/2019
10/31/2019
Principal Address
Changed: 01/09/2015
2000 Ninety-Eight Palms Blvd
DESTIN, FL 32541
DESTIN, FL 32541
Changed: 01/09/2015
Mailing Address
Changed: 04/30/2008
P. O. BOX 128
DESTIN, FL 32540
DESTIN, FL 32540
Changed: 04/30/2008
Registered Agent Name & Address
BURGE, FRANK B
Name Changed: 01/09/2014
Address Changed: 01/09/2015
2000 Ninety-Eight Palms Blvd
DESTIN, FL 32541
DESTIN, FL 32541
Name Changed: 01/09/2014
Address Changed: 01/09/2015
Officer/Director Detail
Name & Address
Title D
DAILEY, JEANNE
Title C
BURGE, FRANK B
Title D
CASTLE, HARROLL D
Title D
LOGAN, KEVIN
Title D
WILSON, DEWEY CJR
Title Director
Arthur, Dr. James
Title Director
Dewrell, Don
Title Director, President
Wilson, Brett
Title VP/Corporate Secretary
Baldwin, Jennifer L
Title D
DAILEY, JEANNE
33 BETHANY BAY
DESTIN, FL 32541
DESTIN, FL 32541
Title C
BURGE, FRANK B
522 WALTON WAY
DESTIN, FL 32550
DESTIN, FL 32550
Title D
CASTLE, HARROLL D
219 Scenic Gulf Dr
Unit 1050
Miramar Beach, FL 32550
Unit 1050
Miramar Beach, FL 32550
Title D
LOGAN, KEVIN
1522 MACK BAYOU RD
SANTA ROSA BEACH, FL 32459
SANTA ROSA BEACH, FL 32459
Title D
WILSON, DEWEY CJR
178 Lowery Rd
FREEPORT, FL 32439
FREEPORT, FL 32439
Title Director
Arthur, Dr. James
#1 Mercy Lane Suite 502
Hot Springs, AR 71913
Hot Springs, AR 71913
Title Director
Dewrell, Don
PO Box 1510
Fort Walton Beach, FL 32549
Fort Walton Beach, FL 32549
Title Director, President
Wilson, Brett
P. O. BOX 128
DESTIN, FL 32540
DESTIN, FL 32540
Title VP/Corporate Secretary
Baldwin, Jennifer L
P. O. BOX 128
DESTIN, FL 32540
DESTIN, FL 32540
Annual Reports
Report Year | Filed Date |
2017 | 01/09/2017 |
2018 | 01/16/2018 |
2019 | 02/26/2019 |
Document Images