Detail by Officer/Registered Agent Name

Florida Profit Corporation

JOHN L. LOEB, JR. ASSOCIATES, INC.

Filing Information
476158 59-1606877 05/15/1975 FL ACTIVE REINSTATEMENT 05/09/2022
Principal Address
194 Anderson Hill Road
PO Box 670
Purchase, NY 10577

Changed: 04/13/2017
Mailing Address
194 Anderson Hill Road
PO Box 670
Purchase, NY 10577

Changed: 04/13/2017
Registered Agent Name & Address Cogency Global Inc.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Name Changed: 05/09/2022

Address Changed: 07/07/2015
Officer/Director Detail Name & Address

Title Treasurer

Driscoll, Joseph E
44 Grayton Avenue
Hyannis Port, MA 02647

Title S

GINGOLD, JULIAN H
7194 Aviara Drive
Carlsbad, CA 92011

Title P

LOEB, JOHN L JR
194 Anderson Hill Road
PO Box 670
Purchase, NY 10577

Title D

LOEB, JOHN L., JR.
194 Anderson Hill Road
PO Box 670
Purchase, NY 10577

Annual Reports
Report YearFiled Date
2022 05/09/2022
2023 01/25/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
05/09/2022 -- REINSTATEMENT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
04/20/2016 -- ANNUAL REPORT View image in PDF format
03/05/2015 -- ANNUAL REPORT View image in PDF format
05/08/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
05/04/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
06/17/2010 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
07/13/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
08/25/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
05/21/2002 -- ANNUAL REPORT View image in PDF format
05/17/2001 -- Reg. Agent Change View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
03/06/1998 -- ANNUAL REPORT View image in PDF format
05/09/1997 -- ANNUAL REPORT View image in PDF format
01/30/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format