Detail by Officer/Registered Agent Name

Foreign Profit Corporation

BROTHERS PROPERTY MANAGEMENT CORPORATION

Filing Information
P16853 59-2840294 11/18/1987 OH ACTIVE
Principal Address
Two Alhambra Plaza
Suite 1280
Coral Gables, FL 33134

Changed: 04/26/2024
Mailing Address
Two Alhambra Plaza
Suite 1280
Coral Gables, FL 33134

Changed: 04/26/2024
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 04/24/2023

Address Changed: 09/09/2021
Officer/Director Detail Name & Address

Title Director

Lindner, S. Craig
Two Alhambra Plaza
Suite 1280
Coral Gables, FL 33134

Title Vice President / Assistant Treasurer

Stevens, Matthew
301 East Fourth Street
Cincinnati, OH 45202

Title Director

Berding, John
301 East Fourth Street
Cincinnati, OH 45202

Title Assistant Treasurer

Zbacnik, Robert
301 East Fourth Street
Cincinnati, OH 45202

Title VP

Knaley, Jay
Two Alhambra Plaza
Suite 1280
Coral Gables, FL 33134

Title Secretary

Fronduti, John
Two Alhambra Plaza
Suite 1280
Coral Gables, FL 33134

Title Assistant Secretary

Grafe, Karl
Two Alhambra Plaza
Suite 1280
Coral Gables, FL 33134

Title Assistant Secretary

Beraha, Stephen
301 East Fourth Street
Cincinnati, OH 45202

Title Treasurer

Hertzman, Brian
301 East Fourth Street
Cincinnati, OH 45202

Title Director / President

Nigro, David
Two Alhambra Plaza
Suite 1280
Coral Gables, FL 33134

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 04/24/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
09/09/2021 -- Reg. Agent Change View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
07/28/2020 -- Reg. Agent Change View image in PDF format
04/13/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
03/23/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
04/08/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
04/02/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
05/11/2005 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/02/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/18/2000 -- ANNUAL REPORT View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
04/30/1998 -- ANNUAL REPORT View image in PDF format
05/08/1997 -- 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