Detail by Officer/Registered Agent Name
Florida Profit Corporation
WEEKES & CALLAWAY, INC.
Filing Information
176774
59-0714699
01/02/1954
FL
ACTIVE
CANCEL ADM DISS/REV
10/03/2008
NONE
Principal Address
Changed: 10/03/2008
3945 W ATLANTIC AVE.
DELRAY BEACH, FL 33445
DELRAY BEACH, FL 33445
Changed: 10/03/2008
Mailing Address
Changed: 04/26/2023
5959 Rockside Woods Blvd N
Cleveland, OH 44131
Cleveland, OH 44131
Changed: 04/26/2023
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC.
Name Changed: 09/02/2018
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 09/02/2018
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title President
Weekes, Lee
Title Secretary
Gleespen, Michael W
Title Director
Geffert, John J
Title VP
Kowalski, Bruce J.
Title VP
Mellard, Nancy M
Title Treasurer
Sobe, Cynthia L
Title President
Weekes, Lee
3945 W ATLANTIC AVE.
DELRAY BEACH, FL 33445
DELRAY BEACH, FL 33445
Title Secretary
Gleespen, Michael W
3945 W ATLANTIC AVE.
DELRAY BEACH, FL 33445
DELRAY BEACH, FL 33445
Title Director
Geffert, John J
3945 W ATLANTIC AVE.
DELRAY BEACH, FL 33445
DELRAY BEACH, FL 33445
Title VP
Kowalski, Bruce J.
3945 W ATLANTIC AVE.
DELRAY BEACH, FL 33445
DELRAY BEACH, FL 33445
Title VP
Mellard, Nancy M
3945 W ATLANTIC AVE.
DELRAY BEACH, FL 33445
DELRAY BEACH, FL 33445
Title Treasurer
Sobe, Cynthia L
3945 W ATLANTIC AVE.
DELRAY BEACH, FL 33445
DELRAY BEACH, FL 33445
Annual Reports
Report Year | Filed Date |
2021 | 04/29/2021 |
2022 | 04/04/2022 |
2023 | 04/26/2023 |
Document Images