Detail by Officer/Registered Agent Name

Florida Profit Corporation

LENNAR REALTY, INC.

Filing Information
P01000060540 76-0683361 06/18/2001 FL ACTIVE AMENDMENT 12/24/2013 NONE
Principal Address
5505 Waterford District Drive
Miami, FL 33126

Changed: 04/03/2024
Mailing Address
5505 Waterford District Drive
Miami, FL 33126

Changed: 04/03/2024
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 07/30/2020

Address Changed: 07/30/2020
Officer/Director Detail Name & Address

Title Director, President, Secretary

SUSTANA, MARK
5505 Waterford District Drive
Miami, FL 33126

Title VP

FIGLESTHALER, MATTHEW
9440 PHILLIPS HIGHWAY, SUITE 7
JACKSONVILLE, FL 32256

Title VP

GOLDSTEIN, BENJAMIN A
4600 West Cyprus Street
Suite 200
Tampa, FL 33607

Title VP

Santa Maria, Jr., Rene
5505 Waterford District Drive
Miami, FL 33126

Title Authorized Agent

Thomas, Kelly
2300 Maitland Center Parkway
Suite 320
Maitland, FL 32751

Title Authorized Agent

Smart, Jennifer Richelle
8895 N Military Trail
Suite 101-B
Palm Beach Gardens, FL 33410

Title Authorized Agent

Brown, Jeannie
801 W. Romana Street
Suite A
Pensacola, FL 32502

Annual Reports
Report YearFiled Date
2022 01/18/2022
2023 01/18/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
07/30/2020 -- Reg. Agent Change View image in PDF format
02/04/2020 -- ANNUAL REPORT View image in PDF format
05/01/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
03/13/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
02/16/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
05/01/2015 -- ANNUAL REPORT View image in PDF format
08/04/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
12/24/2013 -- Amendment View image in PDF format
07/29/2013 -- AMENDED ANNUAL REPORT View image in PDF format
07/17/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
02/07/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
03/31/2010 -- ANNUAL REPORT View image in PDF format
08/11/2009 -- ANNUAL REPORT View image in PDF format
08/10/2009 -- Name Change View image in PDF format
04/10/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/10/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
01/21/2002 -- ANNUAL REPORT View image in PDF format
06/18/2001 -- Domestic Profit View image in PDF format