Detail by Officer/Registered Agent Name

Florida Profit Corporation

BESSEMER BUILDING CORPORATION

Filing Information
K11422 22-2870828 01/08/1988 FL ACTIVE
Principal Address
222 ROYAL PALM WAY
PALM BEACH, FL 33480

Changed: 03/23/2004
Mailing Address
Americo Russo
c/o Bessemer, 100 Woodbridge Ctr Drive
Woodbridge, NJ 07095

Changed: 04/11/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/18/2008

Address Changed: 02/18/2008
Officer/Director Detail Name & Address

Title PRESIDENT, DIRECTOR

STERN, MARC
C/O BESSEMER 1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Title DIRECTOR, TREASURER, VICE PRESIDENT

HEILBORN, ALLISON D
C/O BESSEMER 1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Title VICE PRESIDENT, ASSISTANT SECRETARY

SHARP, NANCY NG
C/O BESSEMER
1270 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Title DIRECTOR, VICE PRESIDENT, SECRETARY

GARCIA, YVETTE M
C/O BESSEMER 1271 AVENUE OF THE AMERICAS
NEW YORK, NY 10020

Title CONTROLLER

YAWORSKY, GEORGE
C/O BESSEMER
100 WOODBRIDGE CENTER DRIVE
WOODBRIDGE, NJ 07095

Annual Reports
Report YearFiled Date
2022 04/06/2022
2023 01/25/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
04/06/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
04/15/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
02/24/2015 -- ANNUAL REPORT View image in PDF format
01/08/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
02/18/2008 -- Reg. Agent Change View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/31/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
03/23/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
03/18/2003 -- Reg. Agent Change View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
03/26/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format