Detail by Officer/Registered Agent Name

Florida Profit Corporation

GOOSE POND CORPORATION

Filing Information
P94000017235 59-3294419 03/04/1994 FL ACTIVE
Principal Address
1801 HERMITAGE BLVD.
SUITE 100
TALLAHASSEE, FL 32308

Changed: 04/26/2012
Mailing Address
1801 HERMITAGE BLVD.
SUITE 100
TALLAHASSEE, FL 32308

Changed: 04/26/2012
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/08/2006

Address Changed: 02/08/2006
Officer/Director Detail Name & Address

Title President

SMITH, ERIC
5910 N. CENTRAL EXPRESSWAY #1200
DALLAS, TX 75206

Title VICE PRESIDENT & SECRETARY

PROCTOR, TOM
1801 HERMITAGE BLVD
SUITE 100
TALLAHASSEE, FL 32308

Title Director

HAZEN, MAUREEN M
1801 HERMITAGE BLVD
SUITE 800
TALLAHASSEE, FL 32308

Title Director

SPOOK, STEPHEN A
1801 HERMITAGE BLVD.#100
TALLAHASSEE, FL 32308

Title VP

GRAY, LYNNE M
1801 HERMITAGE BLVD #100
TALLAHASSEE, FL 32308

Title D

FOOTE, CHAD
1801 HERMITAGE BLVD, #100
TALLAHASSEE, FL 32308

Title TREASURER

HANSON, JENNIFER A
5910 N CENTRAL EXPRESSWAY #1200
DALLAS, TX 75206

Title VP, Asst. Secretary

MCCOY, TERRENCE E
5910 N CENTRAL EXPRESSWAY #1200
DALLAS, TX 75206

Title VP, Asst. Secretary

MCGINNIS, BARBARA A
5910 N CENTRAL EXPRESSWAY #1200
DALLAS, TX 75206

Annual Reports
Report YearFiled Date
2021 04/20/2021
2022 04/21/2022
2023 04/20/2023

Document Images
04/20/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/20/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/06/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
07/14/2009 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
02/08/2006 -- Reg. Agent Change View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
04/01/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
04/09/1999 -- ANNUAL REPORT View image in PDF format
02/25/1998 -- ANNUAL REPORT View image in PDF format
02/18/1997 -- ANNUAL REPORT View image in PDF format
04/23/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format