Detail by Officer/Registered Agent Name

Florida Profit Corporation

FRENCHMAN'S CREEK REALTY, INC.

Filing Information
P95000008325 65-0580680 02/01/1995 FL ACTIVE AMENDMENT 11/15/2023 NONE
Principal Address
13699 TOURNAMENT DRIVE
PALM BEACH GARDENS, FL 33410

Changed: 01/24/2012
Mailing Address
13699 TOURNAMENT DRIVE
PALM BEACH GARDENS, FL 33410

Changed: 09/28/2023
Registered Agent Name & Address BECKER & POLIAKOFF, PA
1 East Broward Blvd., Suite 1800
Ft. Lauderdale, FL 33301

Name Changed: 01/24/2012

Address Changed: 01/27/2014
Officer/Director Detail Name & Address

Title COO, BROKER

Rudd, Pamela Lynn
13699 Tournament Drive
PALM BEACH GARDENS, FL 33410

Title VP

ANNUNZIATA, ROBERT
13530 VERDE DRIVE
PALM BEACH GARDENS, FL 33410

Title President

Azeez, Michael
2187 Marseilles Drive
Palm Beach Gardens, FL 33410

Title Secretary

Rudd, Pamela Lynn
13699 Tournament Drive
PALM BCH GDNS, FL 33410

Title Director

Tucker, Miles
13495 Tournament Drive
Palm Beach Gardens, FL 33410

Title Director

Adler, Richard
2739 Calais Drive
Palm Beach Gardens, FL 33410

Annual Reports
Report YearFiled Date
2023 04/10/2023
2023 09/28/2023
2024 04/03/2024

Document Images
04/16/2024 -- Off/Dir Resignation View image in PDF format
04/03/2024 -- ANNUAL REPORT View image in PDF format
11/15/2023 -- Amendment View image in PDF format
10/18/2023 -- Off/Dir Resignation View image in PDF format
10/18/2023 -- Off/Dir Resignation View image in PDF format
10/18/2023 -- Off/Dir Resignation View image in PDF format
09/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
03/29/2021 -- ANNUAL REPORT View image in PDF format
03/24/2020 -- ANNUAL REPORT View image in PDF format
05/15/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
09/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
09/22/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2015 -- ANNUAL REPORT View image in PDF format
07/21/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
03/13/2013 -- ANNUAL REPORT View image in PDF format
03/12/2012 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
03/15/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/27/2004 -- ANNUAL REPORT View image in PDF format
06/02/2003 -- ANNUAL REPORT View image in PDF format
05/08/2002 -- ANNUAL REPORT View image in PDF format
05/22/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
05/08/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- ANNUAL REPORT View image in PDF format
06/19/1996 -- ANNUAL REPORT View image in PDF format
02/01/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format