Detail by Officer/Registered Agent Name

Florida Profit Corporation

DEERFIELD 21 CORPORATION

Filing Information
352787 59-1311294 09/24/1969 FL ACTIVE AMENDMENT 06/05/2015 06/08/2015
Principal Address
C/O CHASE ENTERPRISES,
225 ASYLUM ST., 29TH FLOOR GOODWIN SQ.
HARTFORD, CT 06103-1534

Changed: 04/27/2017
Mailing Address
C/O CHASE ENTERPRISES,
225 ASYLUM ST., 29TH FLOOR GOODWIN SQ.
HARTFORD, CT 06103-1534

Changed: 04/27/2017
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 04/22/1999

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title President, Treasurer, Director

CHASE, CHERYL A
GOODWIN SQ. 225 ASYLUM ST., 29TH FL
HARTFORD, CT 06103

Title EVP, Secretary, director

CHASE, ARNOLD L
GOODWIN SQ. 225 ASYLUM ST., 29TH FL
HARTFORD, CT 06103

Title Director

Chase, William H
Goodwin Square
225 asylum st., 29th fl
Hartford, CT 06103

Title Independent Director

Panaggio, Amanda
1209 Orange Street
Wilmington, DE 19801

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 04/10/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
03/01/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
03/18/2020 -- ANNUAL REPORT View image in PDF format
03/15/2019 -- ANNUAL REPORT View image in PDF format
02/01/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
06/05/2015 -- Amendment View image in PDF format
01/16/2015 -- ANNUAL REPORT View image in PDF format
02/04/2014 -- ANNUAL REPORT View image in PDF format
02/21/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
03/14/2010 -- ANNUAL REPORT View image in PDF format
10/27/2009 -- Off/Dir Resignation View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
09/20/2005 -- Amendment View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
04/24/2001 -- ANNUAL REPORT View image in PDF format
05/24/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/07/1998 -- Amendment View image in PDF format
10/01/1997 -- REG. AGENT CHANGE View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
04/01/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format