Detail by Officer/Registered Agent Name

Florida Profit Corporation

GREENBERG TRAURIG, P.A.

Filing Information
601352 59-1270754 09/02/1969 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/28/2004 12/31/2004
Principal Address
333 SE 2nd Avenue
44th Floor
Miami, FL 33131

Changed: 04/18/2021
Mailing Address
333 SE 2nd Avenue
44th Floor
Miami, FL 33131

Changed: 04/18/2021
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/13/2023

Address Changed: 03/13/2023
Officer/Director Detail Name & Address

Title Director

Rosenbaum, Richard A.
333 SE 2nd Avenue
44th Floor
Miami, FL 33131

Title Director

Hoffman, Larry J.
333 SE 2nd Avenue
44th Floor
Miami, FL 33131

Title Director

Alvarez, Cesar L.
333 SE 2nd Avenue
44th Floor
Miami, FL 33131

Title Director

Gorson, Matthew B.
333 SE 2nd Avenue
44th Floor
Miami, FL 33131

Title Director

Edlin, Richard A.
333 SE 2nd Avenue
44th Floor
Miami, FL 33131

Title Director

Maher, Paul J.
333 SE 2nd Avenue
44th Floor
Miami, FL 33131

Title Director, CEO

Duffy, Brian L.
333 SE 2nd Avenue
44th Floor
Miami, FL 33131

Title Director

Greer, Ernest L.
333 SE 2nd Avenue
44th Floor
Miami, FL 33131

Title Director

Kaufman, Bradford D.
333 SE 2nd Avenue
44th Floor
Miami, FL 33131

Annual Reports
Report YearFiled Date
2022 01/06/2022
2023 03/09/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
03/13/2023 -- Reg. Agent Change View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
05/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2022 -- ANNUAL REPORT View image in PDF format
04/18/2021 -- ANNUAL REPORT View image in PDF format
01/31/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/04/2017 -- ANNUAL REPORT View image in PDF format
11/14/2016 -- AMENDED ANNUAL REPORT View image in PDF format
05/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2016 -- ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
02/15/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
07/28/2010 -- ADDRESS CHANGE View image in PDF format
06/22/2010 -- ADDRESS CHANGE View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
12/28/2004 -- Amended and Restated Articles View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
06/29/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
07/24/1998 -- Name Change View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
02/06/1996 -- ANNUAL REPORT View image in PDF format