Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SOUTH FT. MEADE LAND MANAGEMENT, INC.

Filing Information
F95000006019 59-3346142 12/11/1995 DE ACTIVE
Principal Address
101 East Kennedy BLVD
STE 2500
Tampa, FL 33602

Changed: 03/27/2020
Mailing Address
3033 CAMPUS DRIVE
STE W400
PLYMOUTH, MN 55441-2651

Changed: 03/27/2020
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/20/2024

Address Changed: 02/20/2024
Officer/Director Detail Name & Address

Title CEO, DIRECTOR, President

Bodine, Bruce M
101 East Kennedy BLVD
STE 2500
Tampa, FL 33602

Title Sr VP, GC, Secretary, Director

Bauer, Philip E
101 East Kennedy BLVD
STE 2500
Tampa, FL 33602

Title Executive VP, CFO, DIRECTOR

Freeland, Clint C
101 East Kennedy BLVD
STE 2500
Tampa, FL 33602

Title VPT

Azie, Okechukwu ("Ok") E
13830 Circa Crossing Dr.
Lithia, FL 33547

Title VP

Strong, Kelly
101 East Kennedy BLVD
STE 2500
Tampa, FL 33602

Title VP - Tax

Madden, Todd
3033 CAMPUS DRIVE
STE W400
PLYMOUTH, MN 55441-2651

Title Assistant Corporate Secretary

Paulson, Beth
3033 CAMPUS DRIVE
STE W400
PLYMOUTH, MN 55441-2651

Title VP

Flury, Geoffrey
101 East Kennedy Blvd
Tampa, FL 33602

Title VP

Fedorchuk, Sarah
101 East Kennedy Blvd
Suite 2500
Tampa, FL 33602

Title VP

Kane, Pat
101 East Kennedy Blvd
Suite 2500
Tampa, FL 33602

Title VP, Associate General Counsel and Assistant Corporate Secretary

Breviu, Jonathan B
101 East Kennedy Blvd
Suite 2500
Tampa, FL 33602

Title Sr VP and Chief Administrative Officer

Precourt, Walter F, III
101 East Kennedy BLVD
STE 2500
Tampa, FL 33602

Title VP - Technical Services, Enterprise Operations

Case, Nancy E
101 East Kennedy BLVD
STE 2500
Tampa, FL 33602

Title VP - Operational Finance

Flugel, Russell A
101 EAST KENNEDY BOULEVARD
SUITE 2500
TAMPA, FL 33602

Title VP - Strategy and Planning, Enterprise Operations

Klemperer, Felipe
101 EAST KENNEDY BOULEVARD
SUITE 2500
TAMPA, FL 33602

Title VP - Corporate Finance and Treasury

Massoud, Paul A
101 EAST KENNEDY BOULEVARD
SUITE 2500
TAMPA, FL 33602

Annual Reports
Report YearFiled Date
2022 04/19/2022
2023 04/28/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
02/20/2024 -- Reg. Agent Change View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/19/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
03/27/2020 -- ANNUAL REPORT View image in PDF format
04/25/2019 -- ANNUAL REPORT View image in PDF format
04/18/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
02/29/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
03/12/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
03/30/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
03/27/2000 -- ANNUAL REPORT View image in PDF format
04/14/1999 -- ANNUAL REPORT View image in PDF format
06/01/1998 -- ANNUAL REPORT View image in PDF format
05/06/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
12/11/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format