Detail by Officer/Registered Agent Name

Florida Profit Corporation

SUNBELT CORPORATE CENTER II, INC.

Filing Information
M17386 59-2547124 06/27/1985 FL ACTIVE NAME CHANGE AMENDMENT 09/16/1987 NONE
Principal Address
455 N. CITYFRONT PLAZA DRIVE
SUITE 2400
CHICAGO, IL 60611

Changed: 09/26/2008
Mailing Address
455 N. CITYFRONT PLAZA DRIVE
SUITE 2400
CHICAGO, IL 60611

Changed: 01/14/2008
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 09/26/2008

Address Changed: 09/26/2008
Officer/Director Detail Name & Address

Title Director

MANN, JOHANNES
455 N. CITYFRONT PLAZA DRIVE
2400
CHICAGO, IL 60611

Title Director

ZIETEMANN, ULRICH
455 N. CITYFRONT PLAZA DRIVE
2400
CHICAGO, IL 60611

Title Director, VP, Secretary, Treasurer

FALVEY, STEPHEN T
455 N. CITYFRONT PLAZA DRIVE
2400
CHICAGO, IL 60611

Title Asst. Secretary

Forment, Linda
8095 Othello Avenue
San Diego, CA 92111

Title Director

LEOPOLD MANN
455 N. CITYFRONT PLAZA DRIVE
SUITE 2400
CHICAGO, IL 60611

Title President

TODD HOLZER
8095 Othello Avenue
San Diego, CA 92111

Title Director

ROBERT E GRIFFIN
8095 Othello Avenue
San Diego, CA 92111

Annual Reports
Report YearFiled Date
2022 02/14/2022
2023 02/28/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
02/14/2022 -- ANNUAL REPORT View image in PDF format
03/03/2021 -- ANNUAL REPORT View image in PDF format
02/28/2020 -- ANNUAL REPORT View image in PDF format
02/04/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
01/29/2016 -- ANNUAL REPORT View image in PDF format
01/29/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
01/25/2013 -- ANNUAL REPORT View image in PDF format
12/06/2012 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
01/06/2011 -- ANNUAL REPORT View image in PDF format
02/16/2010 -- ANNUAL REPORT View image in PDF format
01/29/2009 -- ANNUAL REPORT View image in PDF format
09/26/2008 -- Reg. Agent Change View image in PDF format
01/14/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
01/04/2006 -- ANNUAL REPORT View image in PDF format
01/06/2005 -- ANNUAL REPORT View image in PDF format
01/27/2004 -- ANNUAL REPORT View image in PDF format
01/15/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
02/17/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
02/13/1997 -- ANNUAL REPORT View image in PDF format
04/25/1996 -- ANNUAL REPORT View image in PDF format
02/21/1995 -- ANNUAL REPORT View image in PDF format