Detail by Officer/Registered Agent Name

Florida Profit Corporation

DONALD W. MCINTOSH ASSOCIATES, INC.

Filing Information
308322 59-1151358 08/19/1966 FL ACTIVE NAME CHANGE AMENDMENT 02/05/2018 NONE
Principal Address
1950 Summit Park Drive
Suite 600
Orlando, FL 32810

Changed: 03/01/2024
Mailing Address
1950 Summit Park Drive
Suite 600
Orlando, FL 32810

Changed: 03/01/2024
Registered Agent Name & Address REGISTERED AGENTS INC
7901 4TH ST S STE 300
ST. PETERSBURG, FL 33702

Name Changed: 09/12/2023

Address Changed: 09/12/2023
Officer/Director Detail Name & Address

Title President

Newton, Jeffery J
2200 N Park Ave
Winter Park, FL 32789

Title Treasurer

Naugle, Gregory M
2200 N Park Ave
Winter Park, FL 32789

Title Secretary

McKee, Alan B
2200 N Park Ave
Winter Park, FL 32789

Title VP

Townsend, John T
2200 N Park Ave
Winter Park, FL 32789

Title VP

Grossman, Scott E
2200 N Park Ave
Winter Park, FL 32789

Title VP

Carson, Rocky L
2200 N Park Ave
Winter Park, FL 32789

Title VP

Fahmy, Tarek M
2200 N Park Ave
Winter Park, FL 32789

Title VP

Nugent, James C
2200 N Park Ave
Winter Park, FL 32789

Title VP

Spurlock, Michael C
2200 N Park Ave
Winter Park, FL 32789

Title VP

Sears, Robert Tyler
2200 N Park Ave
Winter Park, FL 32789

Title Chair

Ross, James D
2200 N Park Ave
Winter Park, FL 32789

Title Director

Russell, Jeremy D
2200 N Park Ave
Winter Park, FL 32789

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 02/16/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
09/12/2023 -- Reg. Agent Change View image in PDF format
02/16/2023 -- ANNUAL REPORT View image in PDF format
07/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
06/28/2019 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
02/05/2018 -- Name Change View image in PDF format
01/30/2018 -- ANNUAL REPORT View image in PDF format
08/04/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/06/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
04/04/2014 -- ANNUAL REPORT View image in PDF format
04/02/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
01/23/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
03/14/2007 -- ANNUAL REPORT View image in PDF format
02/20/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
04/15/2003 -- ANNUAL REPORT View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
03/06/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
05/03/1999 -- ANNUAL REPORT View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
09/10/1997 -- ANNUAL REPORT View image in PDF format
06/03/1996 -- ANNUAL REPORT View image in PDF format
06/22/1995 -- ANNUAL REPORT View image in PDF format
08/19/1966 -- Filings Prior to 1995 View image in PDF format