Detail by Officer/Registered Agent Name

Florida Profit Corporation

WEATHERBY LOCUMS, INC.

Filing Information
P95000031535 65-0592339 04/21/1995 FL ACTIVE
Principal Address
6451 N. Federal Hwy., Suite 800
Ft. Lauderdale, FL 33308

Changed: 04/19/2016
Mailing Address
PO BOX 730
ATTN: TAX DEPT.
MIDVALE, UT 84047-0730

Changed: 04/11/2017
Registered Agent Name & Address NRAI SERVICES, INC
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 12/18/2002

Address Changed: 02/11/2011
Officer/Director Detail Name & Address

Title Chairman & Director

WEINHOLTZ, MICHAEL
7259 SOUTH BINGHAM JUNCTION BLVD.
MIDVALE, UT 84047

Title Secretary, Treasurer, CFO

MILLARD, ROB
7259 SOUTH BINGHAM JUNCTION BLVD.
MIDVALE, UT 84047

Title Director

WHITNEY, RICHARD
8013 BACKWOODS DR
COLLEGE GROVE, TN 37046

Title Director

BAUMER, JOHN
11111 SANTA MONICA BLVD., SUITE 2000
LOS ANGELES, CA 90025

Title Director

WAGNER, ALYSE
11111 SANTA MONICA BLVD., SUITE 2000
LOS ANGELES, CA 90025

Title Director

ROSENTHAL, BENNETT
2000 AVENUE OF THE STARS, 12TH FL
LOS ANGELES, CA 90067

Title Director

RYAN, KEVIN
2000 AVENUE OF THE STARS, 12TH FL
LOS ANGELES, CA 90067

Title CEO & Director

BECK, SCOTT
7259 SOUTH BINGHAM JUNCTION BLVD.
MIDVALE, UT 84047

Title DIRECTOR

LEVYN, ADAM
11111 SANTA MONICA BLVD.
SUITE 2000
LOS ANGELES, CA 90025

Title PRESIDENT

SNAVELY, LESLIE
7259 S. BINGHAM JUNCTION BLVD.
MIDVALE, UT 84047

Title VP

GWILLIAM, JEFF
7259 S. BINGHAM JUNCTION BLVD.
MIDVALE, UT 84047

Title VP

GORMAN, SHARON
7259 SOUTH BINGHAM JUNCTION BLVD.
MIDVALE, UT 84047

Title Director

BASKIN, IGOR
280 PARK AVE, 9TH FL
NEW YORK, NY 10017

Title DIRECTOR

SHEN, SIMON
2000 AVENUE OF THE STARS, 12TH FL
LOS ANGELES, CA 90067

Title DIRECTOR

BRODBECK, MARTIN
26 BLAIR RD
ARMONK, NY 10504

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 04/25/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/13/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/18/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/13/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/16/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/14/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
12/18/2002 -- Reg. Agent Change View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
05/30/2000 -- Reg. Agent Change View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
03/04/1997 -- ANNUAL REPORT View image in PDF format
02/22/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format