Detail by Officer/Registered Agent Name

Foreign Profit Corporation

LOGAN PORT RICHEY REALTY CORP.

Filing Information
P35086 11-3039508 08/14/1991 DE ACTIVE
Principal Address
11540 HWY 92 EAST
SEFFNER, FL 33584

Changed: 04/29/1993
Mailing Address
11540 HWY 92 EAST.
SEFFNER, FL 33584

Changed: 04/29/1993
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 08/10/2011

Address Changed: 08/10/2011
Officer/Director Detail Name & Address

Title President

SEAMAN, JULIE
4004 SUMMIT BOULEVARD NE, SUITE 600
ATLANTA, GA 30319

Title VP

SEAMAN, JAMES
4004 SUMMIT BOULEVARD NE, SUITE 600
ATLANTA, GA 30319

Title VP, Treasurer

SHEER, JAMIE
11540 HWY 92 EAST
SEFFNER, FL 33584

Title Director

WEITZNER, PETER
4004 SUMMIT BOULEVARD NE, SUITE 600
ATLANTA, GA 30319

Title VP, Secretary

SCHNELL, RANDI
4004 SUMMIT BOULEVARD NE, SUITE 600
ATLANTA, GA 30319

Title Asst. Secretary

PEREZ, JORGE
11540 HWY 92 EAST
SEFFNER, FL 33584

Annual Reports
Report YearFiled Date
2022 01/07/2022
2023 01/11/2023
2024 01/05/2024

Document Images
01/05/2024 -- ANNUAL REPORT View image in PDF format
01/11/2023 -- ANNUAL REPORT View image in PDF format
01/07/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
01/18/2019 -- ANNUAL REPORT View image in PDF format
01/09/2018 -- ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
01/19/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
08/10/2011 -- Reg. Agent Change View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
03/16/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- ANNUAL REPORT View image in PDF format
03/14/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
01/19/1999 -- ANNUAL REPORT View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
05/23/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/10/1995 -- ANNUAL REPORT View image in PDF format