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
Changed: 04/26/2024
Two Alhambra Plaza
Suite 1280
Coral Gables, FL 33134
Suite 1280
Coral Gables, FL 33134
Changed: 04/26/2024
Mailing Address
Changed: 04/26/2024
Two Alhambra Plaza
Suite 1280
Coral Gables, FL 33134
Suite 1280
Coral Gables, FL 33134
Changed: 04/26/2024
Registered Agent Name & Address
UNITED AGENT GROUP INC.
Name Changed: 04/24/2023
Address Changed: 09/09/2021
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
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
Title Vice President / Assistant Treasurer
Stevens, Matthew
Title Director
Berding, John
Title Assistant Treasurer
Zbacnik, Robert
Title VP
Knaley, Jay
Title Secretary
Fronduti, John
Title Assistant Secretary
Grafe, Karl
Title Assistant Secretary
Beraha, Stephen
Title Treasurer
Hertzman, Brian
Title Director / President
Nigro, David
Title Director
Lindner, S. Craig
Two Alhambra Plaza
Suite 1280
Coral Gables, FL 33134
Suite 1280
Coral Gables, FL 33134
Title Vice President / Assistant Treasurer
Stevens, Matthew
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Director
Berding, John
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Assistant Treasurer
Zbacnik, Robert
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title VP
Knaley, Jay
Two Alhambra Plaza
Suite 1280
Coral Gables, FL 33134
Suite 1280
Coral Gables, FL 33134
Title Secretary
Fronduti, John
Two Alhambra Plaza
Suite 1280
Coral Gables, FL 33134
Suite 1280
Coral Gables, FL 33134
Title Assistant Secretary
Grafe, Karl
Two Alhambra Plaza
Suite 1280
Coral Gables, FL 33134
Suite 1280
Coral Gables, FL 33134
Title Assistant Secretary
Beraha, Stephen
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Treasurer
Hertzman, Brian
301 East Fourth Street
Cincinnati, OH 45202
Cincinnati, OH 45202
Title Director / President
Nigro, David
Two Alhambra Plaza
Suite 1280
Coral Gables, FL 33134
Suite 1280
Coral Gables, FL 33134
Annual Reports
Report Year | Filed Date |
2022 | 04/13/2022 |
2023 | 04/24/2023 |
2024 | 04/26/2024 |
Document Images