Detail by Officer/Registered Agent Name

Florida Profit Corporation

VOYAGER GROUP, INC.

Filing Information
332102 59-1236556 07/08/1968 FL ACTIVE NAME CHANGE AMENDMENT 06/13/1980 NONE
Principal Address
260, Interstate North Circle, NW
Atlanta, GA 30339

Changed: 04/17/2015
Mailing Address
260, Interstate North Circle, NW
Atlanta, GA 30339

Changed: 04/17/2015
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 10/23/2000

Address Changed: 10/23/2000
Officer/Director Detail Name & Address

Title Secretary

ARAGON-CRUZ, JEANNIE AMY
11222 Quail Roost Drive
Miami, FL 33157

Title Director

SIEB, MARK EDWARD
260, Interstate North Circle, NW
Atlanta, GA 30339

Title Treasurer

Kronow, Ricky
260, Interstate North Circle, NW
Atlanta, GA 30339

Title Director, President, Chairman

CAMPBELL, MICHAEL
2677 N. Main Street
Suite 600
Santa Ana, CA 92705

Title Director

BIONDO, REBEKAH SUSAN
260, Interstate North Circle, NW
Atlanta, GA 30339

Title Director

MADIGAN, DAVID
260, Interstate North Circle, NW
Atlanta, GA 30339

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/26/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/25/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
03/22/2014 -- ANNUAL REPORT View image in PDF format
02/28/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/20/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
02/18/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
04/25/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
02/06/2001 -- ANNUAL REPORT View image in PDF format
10/23/2000 -- Reg. Agent Change View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
03/05/1999 -- ANNUAL REPORT View image in PDF format
01/16/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
01/29/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format