Detail by Officer/Registered Agent Name

Florida Profit Corporation

COLLIERS INTERNATIONAL NORTHEAST FLORIDA, INC.

Filing Information
474857 59-1593572 04/25/1975 FL INACTIVE CONVERSION 12/06/2019 12/30/2019
Principal Address
76 S. Laura Street
Suite 1500
JACKSONVILLE, FL 32202

Changed: 09/24/2018
Mailing Address
76 S. Laura Street
Suite 1500
JACKSONVILLE, FL 32202

Changed: 09/24/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 06/17/2016

Address Changed: 06/17/2016
Officer/Director Detail Name & Address

Title VP

DIEBEL, CHARLES R
76 S. Laura Street
Suite 1501
Jacksonville, FL 32202

Title DIR

TAYLOR, DYLAN E.
601 Union Street, Suite 3320
Seattle, WA 98101

Title DIR

Borok, Gil
16830 Ventura Boulevard, Suite J
Encino, CA 91436

Title Assistant Secretary

Schwab, George L, IV
666 Fifth Avenue
New York, NY 10103

Title Assistant Treasurer, Secretary

Hawkins, Matthew
1140 Bay Street
Suite 4000
Toronto M5S 2B4 CA

Title VP, Qualifying Broker

Oldenburg, Andrew Christian
76 S. Laura Street
Suite 1501
Jacksonville, FL 32202

Annual Reports
Report YearFiled Date
2018 02/05/2018
2018 03/21/2018
2019 04/25/2019

Document Images
04/25/2019 -- ANNUAL REPORT View image in PDF format
12/11/2018 -- AMENDED ANNUAL REPORT View image in PDF format
09/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/21/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
06/17/2016 -- Reg. Agent Change View image in PDF format
05/06/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
05/02/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/06/2014 -- ANNUAL REPORT View image in PDF format
09/11/2013 -- Name Change View image in PDF format
03/04/2013 -- ANNUAL REPORT View image in PDF format
05/03/2012 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/04/2011 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- Amendment View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
03/19/2008 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
05/11/2005 -- ANNUAL REPORT View image in PDF format
03/24/2004 -- ANNUAL REPORT View image in PDF format
03/26/2003 -- ANNUAL REPORT View image in PDF format
04/24/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
07/19/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
05/18/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
03/21/1995 -- ANNUAL REPORT View image in PDF format