Detail by Officer/Registered Agent Name
Florida Profit Corporation
CWI OF FLORIDA, INC.
Filing Information
P96000072885
59-3405500
08/26/1996
FL
ACTIVE
Principal Address
Changed: 04/18/2021
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/18/2021
Mailing Address
Changed: 04/18/2021
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Changed: 04/18/2021
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 01/31/1997
Address Changed: 01/31/1997
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 01/31/1997
Address Changed: 01/31/1997
Officer/Director Detail
Name & Address
Title Director
Goebel, Brian A.
Title President
Brummer, Gregg K.
Title VP, Asst. Secretary
Wilhoit, Adrienne W.
Title VP, Asst. Secretary
Nickerson, John B.
Title VP, Asst. Secretary
Thomson, Jennifer L.
Title VP, Tax
Focazio, Lawrence D.
Title Secretary
McKeon, Lauren
Title Treasurer
Boyd, Calvin R.
Title Director
Goebel, Brian A.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title President
Brummer, Gregg K.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Asst. Secretary
Wilhoit, Adrienne W.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Asst. Secretary
Nickerson, John B.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Asst. Secretary
Thomson, Jennifer L.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title VP, Tax
Focazio, Lawrence D.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Secretary
McKeon, Lauren
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Title Treasurer
Boyd, Calvin R.
18500 North Allied Way
Phoenix, AZ 85054
Phoenix, AZ 85054
Annual Reports
Report Year | Filed Date |
2021 | 04/18/2021 |
2022 | 04/21/2022 |
2023 | 04/21/2023 |
Document Images