Detail by Officer/Registered Agent Name

Florida Profit Corporation

C.V.P. COMMUNITY CENTER, INC.

Filing Information
G74303 59-2426471 12/16/1983 FL ACTIVE AMENDMENT 04/26/2001 NONE
Principal Address
13300 SW 10TH ST
PEMBROKE PINES, FL 33027

Changed: 04/15/2013
Mailing Address
1601 FORUM PLACE
SUITE 500
WEST PALM BEACH, FL 33401

Changed: 04/05/2005
Registered Agent Name & Address LEVY-BIZANES, JOURDAN
1601 FORUM PLACE
SUITE 500
WEST PALM BEACH, FL 33401

Name Changed: 07/12/2019

Address Changed: 04/05/2005
Officer/Director Detail Name & Address

Title Director

PESECKIS, LYNN LEVY
1601 FORUM PLACE - SUITE 500
WEST PALM BEACH, FL 33401

Title Director, President

LEVY, MARK F
1601 FORUM PLACE - SUITE 500
WEST PALM BEACH, FL 33401

Title VP

LEVY-BIZANES, JOURDAN
1601 FORUM PLACE - SUITE 500
WEST PALM BEACH, FL 33401

Title Secretary

COFFY, LAURA
1601 FORUM PLACE - SUITE 500
WEST PALM BEACH, FL 33401

Title VP, Assistant Secretary

PEREZ, CARLOS
13300 SW 10TH ST
PEMBROKE PINES, FL 33027

Title VP, Treasurer

WELLS, MONICA
1601 FORUM PLACE - SUITE 500
WEST PALM BEACH, FL 33401

Title Director

HALPERIN, BARRY
1601 FORUM PLACE
SUITE 500
WEST PALM BEACH, FL 33401

Title VP

CRUZ, DANIEL
1601 FORUM PLACE - SUITE 500
WEST PALM BEACH, FL 33401

Title VP

Koffler, Abby
1601 FORUM PLACE
SUITE 500
WEST PALM BEACH, FL 33401

Title Asst. Secretary

Friedman, Laura
1601 FORUM PLACE
SUITE 500
WEST PALM BEACH, FL 33401

Annual Reports
Report YearFiled Date
2022 04/12/2022
2023 04/12/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
07/12/2019 -- Reg. Agent Change View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/07/2017 -- ANNUAL REPORT View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/14/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/13/2012 -- ANNUAL REPORT View image in PDF format
04/15/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
03/27/2006 -- ANNUAL REPORT View image in PDF format
04/05/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- Amendment View image in PDF format
04/17/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/23/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
04/27/1995 -- ANNUAL REPORT View image in PDF format