Detail by Officer/Registered Agent Name

Foreign Profit Corporation

COMMODORES POINT TERMINAL CORP.

Filing Information
843315 59-1851206 05/24/1979 DE ACTIVE NAME CHANGE AMENDMENT 10/18/1983 NONE
Principal Address
1010 E ADAMS ST
JACKSONVILLE, FL 32202

Changed: 04/20/2000
Mailing Address
1010 E ADAMS ST
JACKSONVILLE, FL 32202

Changed: 04/20/2000
Registered Agent Name & Address LINDELL FARSON & PINCKET, P.A.
12276 SAN JOSE BLVD.
SUITE 126
JACKSONVILLE, FL 32223

Name Changed: 12/26/2006

Address Changed: 12/26/2006
Officer/Director Detail Name & Address

Title Director, President, Asst. Secretary

COLLEDGE, ELIZABETH L
1010 E ADAMS ST
JACKSONVILLE, FL 32202

Title VP, Treasurer

OLSON, DAVID R
241 Atlantic Boulevard
Suite 201
NEPTUNE BEACH, FL 32266

Title Secretary

BELL, LETESHIA D
1010 E ADAMS ST
JACKSONVILLE, FL 32202

Title VP, Asst. Secretary

LOVETT II, W. RADFORD
241 Atlantic Boulevard
Suite 201
Neptune Beach, FL 32266

Title Director

LOVETT, PHILIP H
1010 E ADAMS ST
JACKSONVILLE, FL 32202

Title Vice President Operations

Colledge, William L
1010 East Adams Street
Jacksonville, FL 32202

Annual Reports
Report YearFiled Date
2022 01/26/2022
2023 01/24/2023
2024 02/23/2024

Document Images
02/23/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
01/26/2022 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- ANNUAL REPORT View image in PDF format
02/06/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
03/10/2017 -- ANNUAL REPORT View image in PDF format
02/08/2016 -- ANNUAL REPORT View image in PDF format
03/17/2015 -- ANNUAL REPORT View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
05/03/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
02/25/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
12/26/2006 -- Reg. Agent Change View image in PDF format
02/07/2006 -- ANNUAL REPORT View image in PDF format
03/28/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
02/13/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
02/15/2001 -- ANNUAL REPORT View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
06/18/1998 -- ANNUAL REPORT View image in PDF format
04/02/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
04/26/1995 -- ANNUAL REPORT View image in PDF format