Detail by Officer/Registered Agent Name

Florida Profit Corporation

BEALL'S WESTGATE CORPORATION

Filing Information
197964 59-0784919 11/30/1956 FL ACTIVE NAME CHANGE AMENDMENT 01/10/2019 NONE
Principal Address
1806 38TH AVE. EAST
BRADENTON, FL 34208

Changed: 03/03/1988
Mailing Address
PO BOX 25207
ATTN M MADDALONI
BRADENTON, FL 34206

Changed: 02/05/2021
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 12/09/2019

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title CHAIRMAN/CEO

BEALL, MATT
1806 38TH AVE. EAST
BRADENTON, FL 34208

Title Director/Secretary

BEALL, BEVERLY
1806 38TH AVE E
BRADENTON, FL 34208

Title Asst Secretary / Treasurer

MADDALONI, MICHAEL
1806 38TH AVE E
BRADENTON, FL 34208

Title Asst. Secretary

MANI, JENNIFER
1806 38TH AVE. EAST
BRADENTON, FL 34208

Title Asst. Secretary

MORIARTY, LYDIA
1806 38TH AVE. EAST
BRADENTON, FL 34208

Title Director/Asst. Secretary

TAYLOR, ALEXIS
1806 38TH AVE. EAST
BRADENTON, FL 34208

Title Director

Webster, Bill
1806 38TH AVE. EAST
BRADENTON, FL 34208

Title Director

Webster, Will
1806 38TH AVE. EAST
BRADENTON, FL 34208

Title Director

Szymanski Horn, Sarah
1806 38TH AVE. EAST
BRADENTON, FL 34208

Title DIRECTOR/TREASURER

SZYMANSKI, STEVE
1806 38TH AVE. EAST
BRADENTON, FL 34208

Title Asst. Secretary/Treasurer

SMITH, ALISON
1806 38TH AVE. EAST
BRADENTON, FL 34208

Title SR VP REAL ESTATE AND CONSTRUCTION

LAUFENBERG, WADE
1806 38TH AVE. EAST
BRADENTON, FL 34208

Title DIRECTOR

PLUMMER, MATTHEW R
1806 38TH AVE. EAST
BRADENTON, FL 34208

Title PRESIDENT/CHIEF RETAIL OFFICER

DOYLE, TIANNE
1806 38TH AVENUE EAST
BRADENTON, FL 34208

Annual Reports
Report YearFiled Date
2022 02/02/2022
2023 01/24/2023
2024 04/01/2024

Document Images
04/01/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
02/05/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
12/09/2019 -- Reg. Agent Change View image in PDF format
02/15/2019 -- ANNUAL REPORT View image in PDF format
01/10/2019 -- Name Change View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
02/21/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
01/10/2014 -- ANNUAL REPORT View image in PDF format
01/11/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- Reg. Agent Change View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
05/19/2008 -- ANNUAL REPORT View image in PDF format
03/22/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/20/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
01/31/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
02/02/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
06/14/1995 -- ANNUAL REPORT View image in PDF format