Detail by Officer/Registered Agent Name
Florida Profit Corporation
2774 SOUTH OCEAN, INC.
Filing Information
311666
59-1205161
12/13/1966
FL
ACTIVE
NAME CHANGE AMENDMENT
04/20/2017
NONE
Principal Address
Changed: 02/03/2000
2774 S. OCEAN BLVD.
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Changed: 02/03/2000
Mailing Address
Changed: 02/03/2000
2774 S. OCEAN BLVD.
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Changed: 02/03/2000
Registered Agent Name & Address
KONYK & LEMME PLLC
Name Changed: 02/13/2019
Address Changed: 02/13/2019
140 INTRACOASTAL POINTE DR
Suite 310
Jupiter, FL 33477
Suite 310
Jupiter, FL 33477
Name Changed: 02/13/2019
Address Changed: 02/13/2019
Officer/Director Detail
Name & Address
Title Director
Siegfield, Robert
Title Treasurer
Taylor, Karen
Title Secretary
Biederman, Susan
Title Director
Seidel, Barry
Title Director
Etinson, Michael
Title President
Kaufman, John
Title VP
Stein, Janet
Title Director
Siegfield, Robert
2774 S. OCEAN BLVD.
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Title Treasurer
Taylor, Karen
2774 S. OCEAN BLVD
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Title Secretary
Biederman, Susan
2774 S. OCEAN BLVD
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Title Director
Seidel, Barry
2774 S. OCEAN BLVD.
PALM BEACH, FL 33480
PALM BEACH, FL 33480
Title Director
Etinson, Michael
2774 S. OCEAN BLVD.
Palm Beach, FL 33480
Palm Beach, FL 33480
Title President
Kaufman, John
2774 S. OCEAN BLVD.
Palm Beach, FL 33480
Palm Beach, FL 33480
Title VP
Stein, Janet
2774 South Ocean Blvd.
Palm Beach, FL 33480
Palm Beach, FL 33480
Annual Reports
Report Year | Filed Date |
2022 | 03/01/2022 |
2023 | 02/01/2023 |
2024 | 02/09/2024 |
Document Images