Detail by Officer/Registered Agent Name

Florida Profit Corporation

FIRST NETWORK REALTY, INC.

Filing Information
K72602 59-2960388 03/09/1989 03/06/1989 FL ACTIVE NAME CHANGE AMENDMENT 11/05/1999 NONE
Principal Address
4190 Belfort Rd
Suite 475, Attn Legal
Jacksonville, FL 32216

Changed: 04/11/2024
Mailing Address
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435

Changed: 04/11/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/23/2021

Address Changed: 08/23/2021
Officer/Director Detail Name & Address

Title VP

Lindenmoyer, Linda R.
4190 Belfort Rd
Suite 475, Attn Legal
Jacksonville, FL 32216

Title Director

BLEFARI, EUGENE A
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435

Title Director, Secretary

Strandmo, Dana D.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435

Title Director, President

King, Ann C.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435

Title VP, Finance

Seavall, Alexander E.
6800 France Ave S
Suite 610, Attn Legal
Edina, MN 55435

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 04/10/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
08/23/2021 -- Reg. Agent Change View image in PDF format
07/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
12/09/2019 -- Reg. Agent Change View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
05/20/2016 -- Reg. Agent Change View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
03/11/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/04/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/04/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
03/07/2011 -- ANNUAL REPORT View image in PDF format
02/10/2010 -- ANNUAL REPORT View image in PDF format
02/23/2009 -- ANNUAL REPORT View image in PDF format
10/30/2008 -- ANNUAL REPORT View image in PDF format
02/12/2008 -- ANNUAL REPORT View image in PDF format
04/13/2007 -- ANNUAL REPORT View image in PDF format
01/05/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
04/24/2003 -- ANNUAL REPORT View image in PDF format
04/30/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
04/21/2000 -- ANNUAL REPORT View image in PDF format
11/05/1999 -- Name Change View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
04/27/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- 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