Detail by Officer/Registered Agent Name
Florida Profit Corporation
RTH TV INC.
Filing Information
P21000037648
92-1137521
04/19/2021
04/15/2021
FL
ACTIVE
AMENDMENT
10/11/2022
NONE
Principal Address
Changed: 04/02/2024
Kight Center for Emerging Technologies
Building V, Office 329. 35th Street
Fort Pierce, FL 34981
Building V, Office 329. 35th Street
Fort Pierce, FL 34981
Changed: 04/02/2024
Mailing Address
Changed: 04/28/2023
PO BOX 1089
VERO BEACH, FL 32961
VERO BEACH, FL 32961
Changed: 04/28/2023
Registered Agent Name & Address
Topp, Gerrit A
Name Changed: 04/02/2024
Address Changed: 04/02/2024
6920 Arrowhead Lane
VERO BEACH, FL 32967
VERO BEACH, FL 32967
Name Changed: 04/02/2024
Address Changed: 04/02/2024
Officer/Director Detail
Name & Address
Title Chair
Atwell, Jason P
Title President
Topp, Gerrit A
Title VP
Connelly IV, Martin J
Title VP
Navarro, Robert J
Title Treasurer
Pasquini, Josephine E
Title Secretary
Beuttell, Leslie A
Title Chair
Atwell, Jason P
100 Industrial Park Blvd Suite C
Vero Beach, FL 32966
Vero Beach, FL 32966
Title President
Topp, Gerrit A
6920 Arrowhead Lane
Vero Beach, FL 32967
Vero Beach, FL 32967
Title VP
Connelly IV, Martin J
2721 Whippoorwill Lane
Vero Beach, FL 32960
Vero Beach, FL 32960
Title VP
Navarro, Robert J
3330 Fairchild Gardens Avenue #33553
Palm Beach Gardens, FL 33420
Palm Beach Gardens, FL 33420
Title Treasurer
Pasquini, Josephine E
3705 56th Ave
Vero Beach, FL 32966
Vero Beach, FL 32966
Title Secretary
Beuttell, Leslie A
4975 18th Street
Vero Beach, FL 32966
Vero Beach, FL 32966
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/28/2023 |
2024 | 04/02/2024 |
Document Images