Detail by Officer/Registered Agent Name

Florida Profit Corporation

THE FLORIDIAN CLUB, INC.

Filing Information
190066 59-0873313 01/06/1956 FL ACTIVE REINSTATEMENT 12/23/2013
Principal Address
3400 E.LAFAYETTE
DETRIOT, MI 48207

Changed: 12/23/2013
Mailing Address
3400 E.LAFAYETTE
DETRIOT, MI 48207

Changed: 12/23/2013
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 12/04/2012

Address Changed: 12/04/2012
Officer/Director Detail Name & Address

Title President, Treasurer, Director

BROCKHAUS, RICHARD T.
3400 E LAFAYETTE ST
DETROIT, MI 48207

Title VP, Director

SCHWARTZ, EDWARD L.
3400 E. LAFAYETTE
DETROIT, MI 48207

Title VP, Director

CORDEN, CHRISTOPHER O.
3400 E. LAFAYETTE
DETROIT, MI 48207

Title Secretary

ADOLF, DEREK
3400 E.LAFAYETTE
DETRIOT, MI 48207

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 02/28/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
02/05/2015 -- ANNUAL REPORT View image in PDF format
03/26/2014 -- ANNUAL REPORT View image in PDF format
12/23/2013 -- Reinstatement View image in PDF format
07/23/2013 -- Amendment View image in PDF format
12/04/2012 -- Reg. Agent Change View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
03/03/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
01/25/2008 -- ANNUAL REPORT View image in PDF format
02/14/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/09/2004 -- ANNUAL REPORT View image in PDF format
11/18/2003 -- Name Change View image in PDF format
01/10/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
05/12/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
06/18/1998 -- ANNUAL REPORT View image in PDF format
03/18/1997 -- ANNUAL REPORT View image in PDF format
02/23/1996 -- ANNUAL REPORT View image in PDF format