Detail by Officer/Registered Agent Name

Florida Profit Corporation

CARLTON FIELDS, P.A.

Filing Information
600794 59-1233896 01/17/1969 FL ACTIVE AMENDED AND RESTATEDARTICLES/NAME CHANGE 02/28/2019 NONE
Principal Address
4221 W. BOY SCOUT BLVD., SUITE 1000
TAMPA, FL 33607

Changed: 04/12/2022
Mailing Address
PO BOX 3239
TAMPA, FL 33601

Changed: 03/09/2012
Registered Agent Name & Address CF REGISTERED AGENT, INC.
100 S. Ashley Drive
Suite 400
Tampa, FL 33602

Name Changed: 02/08/2016

Address Changed: 03/09/2016
Officer/Director Detail Name & Address

Title PRESIDENT, CEO, DIRECTOR

SASSO, GARY L.
4221 W. BOY SCOUT BLVD.
SUITE 1000
TAMPA, FL 33607

Title CHAIRMAN, DIRECTOR

LEVENTHAL, MARKHAM
1025 THOMAS JEFFERSON STREET, NW
SUITE 400 WEST
WASHINGTON, DC 20007

Title SECRETARY, DIRECTOR

FURMAN, ANN
1025 THOMAS JEFFERSON STREET, NW
SUITE 400 WEST
WASHINGTON, DC 20007

Title ASST. SECRETARY

KEANE, CRISTIN C
4221 W. BOY SCOUT BLVD.
SUITE 1000
TAMPA, FL 33607

Title ASST. TREASURER

AUGUST, JORDAN D.
4221 W. BOY SCOUT BLVD.
SUITE 1000
TAMPA, FL 33607

Title TREASURER, DIRECTOR

JOHNSON, DANIEL C.
200 SOUTH ORANGE AVENUE
SUITE 1000
ORLANDO, FL 32801

Title ASST. TREASURER

McALILEY, NEAL
700 NW 1st AVENUE
SUITE 1200
MIAMI, FL 33136

Annual Reports
Report YearFiled Date
2023 03/24/2023
2024 03/14/2024
2024 03/15/2024

Document Images
03/15/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2024 -- ANNUAL REPORT View image in PDF format
03/24/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
02/28/2019 -- Amended/Restated Article/NC View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
03/16/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
12/31/2013 -- Merger View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
03/09/2012 -- ANNUAL REPORT View image in PDF format
03/29/2011 -- ANNUAL REPORT View image in PDF format
03/17/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
10/01/2007 -- Amended and Restated Articles View image in PDF format
05/04/2007 -- Amended and Restated Articles View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- REINSTATEMENT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
06/25/2004 -- Reg. Agent Change View image in PDF format
05/14/2004 -- Amended and Restated Articles View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
03/21/2003 -- ANNUAL REPORT View image in PDF format
03/25/2002 -- ANNUAL REPORT View image in PDF format
10/11/2001 -- REINSTATEMENT View image in PDF format
02/13/2001 -- Name Change View image in PDF format
02/26/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
12/29/1998 -- Reg. Agent Change View image in PDF format
03/04/1998 -- ANNUAL REPORT View image in PDF format
10/29/1997 -- Amendment View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
04/03/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format