Detail by Officer/Registered Agent Name

Florida Profit Corporation

ANASTASIA CONFECTIONS, INC.

Filing Information
H09941 59-2422497 06/27/1984 FL ACTIVE CORPORATE MERGER 08/23/2019 08/25/2019
Principal Address
1815 CYPRESS LAKE DRIVE
ORLANDO, FL 32837

Changed: 07/13/2021
Mailing Address
1815 CYPRESS LAKE DRIVE
ORLANDO, FL 32837

Changed: 07/13/2021
Registered Agent Name & Address STEARNS WEAVER MILLER PA
MUSEUM TOWER
150 WEST FLAGLER STREET
SUITE 200
MIAMI, FL 33130

Name Changed: 03/22/2017

Address Changed: 03/22/2017
Officer/Director Detail Name & Address

Title EVP, DIRECTOR

LEVAN, JARETT
201 EAST LAS OLAS BLVD.
SUITE 1600
FORT LAUDERDALE, FL 33301

Title Secretary

DRAPOS, LINDA M
401 EAST LAS OLAS BLVD
SUITE 800
FORT LAUDERDALE, FL 33301

Title CEO

Power, Greg
1815 CYPRESS LAKE DRIVE
ORLANDO, FL 32837

Title EVP

Sheppard, Brett
201 E Las Olas Blvd
1600
Fort Lauderdale, FL 33301

Title PRESIDENT

Vitale, Randall
201 E LAS OLAS BLVD
SUITE 1900
FORT LAUDERDALE, FL 33301

Title DIRECTOR

WISE, SETH
201 E LAS OLAS BLVD
SUITE 1900
FORT LAUDERDALE, FL 33301

Annual Reports
Report YearFiled Date
2022 03/07/2022
2023 07/11/2023
2024 04/05/2024

Document Images
04/05/2024 -- ANNUAL REPORT View image in PDF format
07/11/2023 -- ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
06/17/2021 -- FILINGS PRIOR TO 1995 View image in PDF format
03/10/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
08/23/2019 -- Merger View image in PDF format
06/18/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2019 -- ANNUAL REPORT View image in PDF format
11/28/2018 -- Merger View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
03/22/2017 -- ANNUAL REPORT View image in PDF format
02/26/2016 -- ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
04/08/2013 -- ANNUAL REPORT View image in PDF format
03/19/2012 -- ANNUAL REPORT View image in PDF format
03/26/2011 -- ANNUAL REPORT View image in PDF format
02/12/2010 -- ANNUAL REPORT View image in PDF format
02/01/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
11/01/2007 -- Amendment View image in PDF format
03/12/2007 -- ANNUAL REPORT View image in PDF format
04/19/2006 -- ANNUAL REPORT View image in PDF format
03/17/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
01/25/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
01/14/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
04/07/1995 -- ANNUAL REPORT View image in PDF format