Detail by Officer/Registered Agent Name

Florida Profit Corporation

CONSOLIDATED COMMUNICATIONS OF FLORIDA COMPANY

Filing Information
013878 59-0432770 06/16/1924 FL ACTIVE NAME CHANGE AMENDMENT 12/27/2018 NONE
Principal Address
2116 SOUTH 17TH STREET
c/o CONSOLIDATED COMMUNICATIONS
MATTON, IL 61938

Changed: 04/19/2021
Mailing Address
2116 SOUTH 17TH STREET
c/o CONSOLIDATED COMMUNICATIONS
MATTON, IL 61938

Changed: 04/19/2021
Registered Agent Name & Address COGENCY GLOBAL INC.
115 NORTH CALHOUN ST., SUITE 4
TALLAHASSEE, FL 32301

Name Changed: 11/06/2017

Address Changed: 11/06/2017
Officer/Director Detail Name & Address

Title CEO, President, Director

UDELL, C ROBERT, JR
2116 SOUTH 17TH STREET
MATTON, IL 61938

Title Secretary and Director

VAN OSDELL, JAMES GARRETT
2116 SOUTH 17TH STREET
MATTON, IL 61938

Title CFO and Treasurer

GRAFFAM III, FRED A
2116 SOUTH 17TH STREET
MATTON, IL 61938

Title VP, Controller

HERRICK, DAVID
2116 SOUTH 17TH STREET
MATTON, IL 61938

Title VP

HESTER, JANICE
2116 SOUTH 17TH STREET
MATTON, IL 61938

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 04/19/2023
2024 04/18/2024

Document Images
04/18/2024 -- ANNUAL REPORT View image in PDF format
04/19/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
12/27/2018 -- Name Change View image in PDF format
04/25/2018 -- ANNUAL REPORT View image in PDF format
11/06/2017 -- Reg. Agent Change View image in PDF format
06/26/2017 -- Amendment View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
03/04/2016 -- ANNUAL REPORT View image in PDF format
02/18/2015 -- ANNUAL REPORT View image in PDF format
04/24/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
01/30/2009 -- ANNUAL REPORT View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
05/11/2007 -- ANNUAL REPORT View image in PDF format
03/02/2006 -- ANNUAL REPORT View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
03/01/2004 -- ANNUAL REPORT View image in PDF format
01/23/2004 -- Reg. Agent Change View image in PDF format
02/12/2003 -- ANNUAL REPORT View image in PDF format
02/21/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
05/08/2000 -- ANNUAL REPORT View image in PDF format
01/28/1999 -- ANNUAL REPORT View image in PDF format
01/26/1998 -- ANNUAL REPORT View image in PDF format
10/31/1997 -- Name Change View image in PDF format
10/31/1997 -- Merger View image in PDF format
10/31/1997 -- Merger View image in PDF format
01/28/1997 -- ANNUAL REPORT View image in PDF format
07/05/1996 -- ANNUAL REPORT View image in PDF format
02/02/1995 -- ANNUAL REPORT View image in PDF format