Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BEAZER REALTY CORP.

Filing Information
F01000005440 58-1200012 10/18/2001 GA ACTIVE AMENDMENT 03/25/2013 NONE
Principal Address
2002 SUMMIT BLVD., 15TH FLOOR
BROOKHAVEN, GA 30319

Changed: 03/15/2023
Mailing Address
2002 SUMMIT BLVD., 15TH FLOOR
BROOKHAVEN, GA 30319

Changed: 03/15/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 10/10/2002

Address Changed: 10/10/2002
Officer/Director Detail Name & Address

Title President, Director

MERRILL, ALAN P
2002 SUMMIT BLVD., 15TH FLOOR
BROOKHAVEN, GA 30319

Title Executive Vice President, Secretary

BELKNAP, KEITH L
2002 SUMMIT BLVD., 15TH FLOOR
BROOKHAVEN, GA 30319

Title Assistant Secretary

MILLER, STEPHANIE
2002 SUMMIT BLVD., 15TH FLOOR
BROOKHAVEN, GA 30319

Title Treasurer

GOLDBERG, DAVID I
2002 SUMMIT BLVD., 15TH FLOOR
BROOKHAVEN, GA 30319

Annual Reports
Report YearFiled Date
2023 03/15/2023
2023 04/17/2023
2024 04/02/2024

Document Images
04/02/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
05/21/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2021 -- ANNUAL REPORT View image in PDF format
12/03/2020 -- AMENDED ANNUAL REPORT View image in PDF format
07/15/2020 -- AMENDED ANNUAL REPORT View image in PDF format
05/11/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
06/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/29/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
02/09/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
05/13/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/13/2014 -- ANNUAL REPORT View image in PDF format
07/24/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/05/2012 -- ANNUAL REPORT View image in PDF format
06/15/2011 -- ANNUAL REPORT View image in PDF format
05/09/2011 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
10/15/2009 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
05/15/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
10/10/2002 -- Reg. Agent Change View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
10/18/2001 -- Foreign Profit View image in PDF format