Detail by Officer/Registered Agent Name

Florida Profit Corporation

SCHWARZER DIVERSIFIED, INC.

Filing Information
K22481 31-1246461 05/03/1988 FL ACTIVE CANCEL ADM DISS/REV 05/20/2009 NONE
Principal Address
21990 Lorain Road
104
Fairview Park, OH 44126

Changed: 01/03/2013
Mailing Address
21990 LORAIN ROAD
104
FAIRVIEW PARK, OH 44126

Changed: 03/30/2010
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/27/2002

Address Changed: 08/27/2002
Officer/Director Detail Name & Address

Title P

LAMBROS, JOYCE A
168 Prestwyck Lane
Elyria, OH 44035

Title Treasurer

Lambros, Heidi Linn
1325 Annunciation Street
261
New Orleans, LA 70130

Title Director

Hirsch, Judith A
21528 Bacarat Lane
Bldg. 201
Unit 9
Estero, FL 33928

Title Director

Shepherd, Quinn Adele
30-49 Crescent Street
H2A4
Astoria, NY 11102

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 01/19/2023
2024 01/13/2024

Document Images
01/13/2024 -- ANNUAL REPORT View image in PDF format
01/19/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
01/15/2021 -- ANNUAL REPORT View image in PDF format
01/20/2020 -- ANNUAL REPORT View image in PDF format
02/05/2019 -- ANNUAL REPORT View image in PDF format
03/07/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
01/03/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
05/20/2009 -- CORAPREIWP View image in PDF format
02/17/2006 -- ANNUAL REPORT View image in PDF format
06/30/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
04/07/2003 -- ANNUAL REPORT View image in PDF format
09/08/2002 -- ANNUAL REPORT View image in PDF format
08/27/2002 -- Reg. Agent Change View image in PDF format
08/13/2001 -- ANNUAL REPORT View image in PDF format
02/14/2000 -- ANNUAL REPORT View image in PDF format
12/06/1999 -- Amendment View image in PDF format
07/15/1999 -- ANNUAL REPORT View image in PDF format
02/13/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format