Detail by Officer/Registered Agent Name

Florida Profit Corporation

DOC PARTIN RANCH, INC.

Filing Information
H31492 59-2502400 11/27/1984 FL ACTIVE REINSTATEMENT 11/12/1996
Principal Address
5355 CANOE CREEK ROAD
SAINT CLOUD, FL 34772

Changed: 02/19/2019
Mailing Address
5355 CANOE CREEK ROAD
SAINT CLOUD, FL 34772

Changed: 02/19/2019
Registered Agent Name & Address MEIER, GREGORY W., ESQ.
SHUFFIELD, LOWMAN & WILSON, PA
1000 LEGION PLACE, SUITE 1700
ORLANDO, FL 32801

Name Changed: 04/20/2022

Address Changed: 02/19/2019
Officer/Director Detail Name & Address

Title Director, President

PARTIN, JOHN H.
5791 CANOE CREEK ROAD
SAINT CLOUD, FL 34772

Title Secretary, Treasurer, Director

BOOTH, RICHARD S.
6001 CANOE CREEK ROAD
SAINT CLOUD, FL 34772

Title Director, VP

SOILEAU, JULIA P.
6251 CANOE CREEK ROAD
SAINT CLOUD, FL 34772

Title Director, VP

KEMPFER, HENRY H.
ONE BUMPY ROAD
MELBOURNE, FL 32904

Title Director

FLUKE, ASHLEY BOOTH
6101 CANOE CREEK ROAD
SAINT CLOUD, FL 34772

Title Director

BOOTH, MARTHA PARTIN
6105 CANOE CREEK ROAD
SAINT CLOUD, FL 34772

Title Director

BOOTH, RANDALL P.
6107 CANOE CREEK ROAD
SAINT CLOUD, FL 34772

Title Director

BOOTH, THOMAS W.
6105 CANOE CREEK ROAD
SAINT CLOUD, FL 34772

Title Director

PARTIN, AMY
1907 A1A #105
INDIAN HARBOR BEACH, FL 32937

Title Director

KEMPFER, GEORGE H.
6499 SAPLING LANE
MELBOURNE, FL 32904

Title Director

KEMPFER, W. MICHAEL
8057 OCEAN PRAIRIE ROAD
MELBOURNE, FL 32904

Title Director

CAMPBELL, BLUE
6224 KEMPFER ROAD
SAINT CLOUD, FL 34773

Title Director

PACE, DEBRA PARTIN
5365 CANOE CREEK ROAD
SAINT CLOUD, FL 34772

Title Director

WHALEY, KATHERINE P.
5400 N. CANOE CREEK ROAD
KENANSVILLE, FL 34739

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 04/12/2023
2024 02/20/2024

Document Images
02/20/2024 -- ANNUAL REPORT View image in PDF format
04/12/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
06/19/2020 -- ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/10/2013 -- ANNUAL REPORT View image in PDF format
04/23/2012 -- ANNUAL REPORT View image in PDF format
02/14/2011 -- ANNUAL REPORT View image in PDF format
03/04/2010 -- ANNUAL REPORT View image in PDF format
09/03/2009 -- ANNUAL REPORT View image in PDF format
02/06/2008 -- ANNUAL REPORT View image in PDF format
07/16/2007 -- ANNUAL REPORT View image in PDF format
08/07/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
03/19/2004 -- ANNUAL REPORT View image in PDF format
03/13/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
09/24/2001 -- Reg. Agent Change View image in PDF format
03/07/2001 -- ANNUAL REPORT View image in PDF format
01/18/2000 -- ANNUAL REPORT View image in PDF format
02/02/1999 -- ANNUAL REPORT View image in PDF format
06/11/1998 -- ANNUAL REPORT View image in PDF format
01/24/1997 -- ANNUAL REPORT View image in PDF format
11/12/1996 -- REINSTATEMENT View image in PDF format
06/16/1995 -- ANNUAL REPORT View image in PDF format