Detail by Officer/Registered Agent Name

Florida Profit Corporation

TEP HOLDINGS, INC.

Filing Information
J45374 59-2745379 12/04/1986 FL ACTIVE AMENDMENT AND NAME CHANGE 08/03/2005 NONE
Principal Address
3001 PGA Blvd
305
Palm Beach Gardens, FL 33410

Changed: 03/18/2016
Mailing Address
1 Town Center Road
600
BOCA RATON, FL 33486

Changed: 03/18/2016
Registered Agent Name & Address DIFIORE, CORA
1 Town Center Road
600
BOCA RATON, FL 33486

Name Changed: 05/10/2000

Address Changed: 03/18/2016
Officer/Director Detail Name & Address

Title CEOS

FALCONE, ARTHUR
1 Town Center Road
600
BOCA RATON, FL 33486

Title VAS

DIFIORE, CORA
1 Town Center Road
600
BOCA RATON, FL 33486

Title D

FALCONE, ARTHUR
1 Town Center Road
600
BOCA RATON, FL 33486

Annual Reports
Report YearFiled Date
2021 04/16/2021
2022 04/28/2022
2023 04/25/2023

Document Images
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
04/09/2019 -- ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
03/04/2015 -- ANNUAL REPORT View image in PDF format
03/11/2014 -- ANNUAL REPORT View image in PDF format
09/12/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/26/2013 -- ANNUAL REPORT View image in PDF format
06/11/2012 -- ANNUAL REPORT View image in PDF format
03/10/2011 -- ANNUAL REPORT View image in PDF format
03/23/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
06/29/2006 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
08/03/2005 -- Amendment and Name Change View image in PDF format
02/14/2005 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
01/24/2005 -- ANNUAL REPORT View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
03/11/2002 -- ANNUAL REPORT View image in PDF format
02/19/2001 -- ANNUAL REPORT View image in PDF format
05/10/2000 -- ANNUAL REPORT View image in PDF format
03/17/2000 -- Reg. Agent Resignation View image in PDF format
08/09/1999 -- Amendment View image in PDF format
03/25/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
11/03/1997 -- AMENDMENT View image in PDF format
11/03/1997 -- AMENDMENT View image in PDF format
07/24/1997 -- AMENDMENT View image in PDF format
02/17/1997 -- ANNUAL REPORT View image in PDF format
04/15/1996 -- ANNUAL REPORT View image in PDF format
02/28/1995 -- ANNUAL REPORT View image in PDF format