Detail by Officer/Registered Agent Name

Florida Profit Corporation

ROVETE, INC.

Filing Information
J80135 59-2831281 06/29/1987 06/27/1987 FL ACTIVE NAME CHANGE AMENDMENT 12/03/2021 NONE
Principal Address
505 SOUTH FLAGLER DRIVE
SUITE 900
WEST PALM BEACH, FL 33401

Changed: 04/29/2015
Mailing Address
505 SOUTH FLAGLER DRIVE
SUITE 900
WEST PALM BEACH, FL 33401

Changed: 04/29/2015
Registered Agent Name & Address CALER, WILLIAM K, Jr.
505 SOUTH FLAGLER DRIVE
SUITE 900
WEST PALM BEACH, FL 33401

Name Changed: 01/14/2014

Address Changed: 04/29/2015
Officer/Director Detail Name & Address

Title VP, Director

DONTEN, DAVID S
2334 PALM HARBOUR DR
PALM BEACH GARDENS, FL 33410

Title VP, Director

LEVINE, JOEL H
222 LAKEVIEW AVENUE
PH3
WEST PALM BEACH, FL 33401

Title VP, Director

VEIL, MARK D
107 WOODSMUIR COURT
PALM BCH GARDENS, FL 33418

Title VP, Director

PORTER, SCOTT L
885 SW Blue Stem Way
Stuart, FL 34997

Title Secretary, Director

CALER, WILLIAM K, Jr.
234 DYER RD
WEST PALM BEACH, FL 33405

Title President, Director

COHEN, LOUIS M
732 SANDY POINT LANE
PALM BEACH GARDENS, FL 33410

Title VP, Treasurer

MULLEN, JAMES F, IV
2904 NORTH MILLER DRIVE
PALM BEACH GARDENS, FL 33410

Annual Reports
Report YearFiled Date
2022 05/20/2022
2023 02/15/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
02/15/2023 -- ANNUAL REPORT View image in PDF format
05/20/2022 -- ANNUAL REPORT View image in PDF format
12/03/2021 -- Name Change View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
04/22/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
02/14/2017 -- ANNUAL REPORT View image in PDF format
04/28/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
01/25/2012 -- Name Change View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
10/24/2008 -- Amendment and Name Change View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
04/27/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/08/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
07/18/2000 -- ANNUAL REPORT View image in PDF format
04/28/1999 -- ANNUAL REPORT View image in PDF format
08/24/1998 -- Amendment and Name Change View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format