Detail by Officer/Registered Agent Name
Florida Profit Corporation
FIRST FLORIDA BANCORP, INC.
Filing Information
P13000048017
46-4616733
05/30/2013
FL
INACTIVE
CORPORATE MERGER
10/31/2019
10/31/2019
Principal Address
Changed: 01/12/2015
2000 Ninety-Eight Palms Blvd
DESTIN, FL 32541
DESTIN, FL 32541
Changed: 01/12/2015
Mailing Address
P.O. BOX 128
DESTIN, FL 32540
DESTIN, FL 32540
Registered Agent Name & Address
BURGE, FRANK B
Address Changed: 01/12/2015
2000 Ninety-Eight Palms Blvd
DESTIN, FL 32541
DESTIN, FL 32541
Address Changed: 01/12/2015
Officer/Director Detail
Name & Address
Title CFO, EVP
Scott, Ross
Title Secretary, VP
Baldwin, Jennifer
Title Director
Dailey, Jeanne
Title Director
Castle, Harroll D
Title Director
Logan, Kevin O
Title Director
Wilson, Dewey C., Jr.
Title Director
Arthur, James, Dr.
Title Director
Dewrell, Don
Title President and Director
Wilson, Brett
Title CHAIRMAN
FRANK, BURGE B
Title CFO, EVP
Scott, Ross
P.O. BOX 128
DESTIN, FL 32540
DESTIN, FL 32540
Title Secretary, VP
Baldwin, Jennifer
P.O. BOX 128
DESTIN, FL 32540
DESTIN, FL 32540
Title Director
Dailey, Jeanne
33 Bethany Bay
Destin, FL 32541
Destin, FL 32541
Title Director
Castle, Harroll D
219 Scenic Gulf Dr Unit 1050
Miramar Beach, FL 32550
Miramar Beach, FL 32550
Title Director
Logan, Kevin O
PO Box 1029
Santa Rosa Beach, FL 32459
Santa Rosa Beach, FL 32459
Title Director
Wilson, Dewey C., Jr.
172 Lowery Road
Freeport, FL 32439
Freeport, FL 32439
Title Director
Arthur, James, Dr.
#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 President and Director
Wilson, Brett
P.O. BOX 128
DESTIN, FL 32540
DESTIN, FL 32540
Title CHAIRMAN
FRANK, BURGE B
522 WALTON WAY
DESTIN, FL 32550
DESTIN, FL 32550
Annual Reports
Report Year | Filed Date |
2017 | 01/09/2017 |
2018 | 01/16/2018 |
2019 | 02/07/2019 |
Document Images