Detail by Officer/Registered Agent Name

Florida Profit Corporation

DLR GROUP INC.

Filing Information
K67041 93-0998113 02/21/1989 FL ACTIVE AMENDMENT 11/26/2001 NONE
Principal Address
301 East Pine Street
Suite 900
ORLANDO, FL 32801

Changed: 10/24/2022
Mailing Address
6457 FRANCES STREET
SUITE 200
OMAHA, NE 68106-2280

Changed: 01/03/2012
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/01/2021

Address Changed: 06/01/2021
Officer/Director Detail Name & Address

Title Director, President, Secretary

ORR, D TODD
301 East Pine Street
Suite 900
ORLANDO, FL 32801

Title VP

ERHARDT, JOSHUA L
7290 WEST 133 ST
OVERLAND PARK, KS 66213

Title VP

WEISKOPF, JOHN D
1401 Lawrence Street
Suite 1000
Denver, CO 80202

Title Treasurer

Schnack, Rebecca S
6457 Frances Street
Suite 200
Omaha, NE 68106

Title VP

Carlson, Robert J
7290 West 133rd Street
Overland Park, KS 66213

Title VP

Thompson, Troy D
520 Nicollet Mall
Suite 200
Minneapolis, MN 55402

Title VP

Wilms, Edward
520 Nicollet Mall
Suite 200
Minneapolis, MN 55402

Title VP

Boyle, Scott M
333 West Wacker Drive
Suite 850
Chicago, IL 60606

Title VP

Westlake, Paul
1422 Euclid Avenue
Suite 300
Cleveland, OH 44115

Title VP

Arial, Brian V
700 South Flower Street
22nd Floor
Los Angeles, CA 90017

Title VP

Nichols, Nicole D
301 East Pine Street
Suite 900
Orlando, FL 32801

Title VP

Nichols, Ronok D
301 East Pine Street
Suite 900
Orlando, FL 32801

Title VP

Doss, Josh L
7290 West 133rd Street
Overland Park, KS 66213

Title VP

Van Allen, Mark R
301 EAST PINE STREET
SUITE 900
ORLANDO, FL 32801

Title VP

Jose, Jordan
301 EAST PINE STREET
SUITE 900
ORLANDO, FL 32801

Title VP

French, James D
7290 West 133rd Street
Overland Park, KS 66213

Title VP

Kramer, Thomas J
6225 North 24th Street
Suite 250
Phoenix, AZ 85016

Title VP

Getz, Christopher A
301 East Pine Street
Suite 900
Orlando, FL 32801

Title VP

Leivian, Kevin E
301 EAST PINE STREET
SUITE 900
ORLANDO, FL 32801

Title VP

Loehr, David A
520 Nicollet Mall
Suite 200
Minneapolis, MN 55402

Title VP

Grefaldon, Jonathan B
2500 Pacific Avenue
Suite 1600
Dallas, TX 75226

Title VP

Haney, Joshua
1422 Euclid Ave
Suite 300
Cleveland, OH 44115

Title VP

Lindsey, Michael G
301 East Pine Street
Suite 900
ORLANDO, FL 32801

Title VP

Kirby, Tommy M
301 East Pine Street
Suite 900
ORLANDO, FL 32801

Title VP

Loeser, Christopher
1422 Euclid Avenue
Suite 300
Cleveland, OH 44115

Title Director

McKay, Steven
51 University Street
Suite 600
Seattle, WA 98101

Annual Reports
Report YearFiled Date
2022 02/07/2022
2023 02/06/2023
2024 02/08/2024

Document Images
02/08/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
10/24/2022 -- AMENDED ANNUAL REPORT View image in PDF format
06/16/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
10/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
06/01/2021 -- Reg. Agent Change View image in PDF format
02/08/2021 -- ANNUAL REPORT View image in PDF format
02/12/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
05/31/2018 -- AMENDED ANNUAL REPORT View image in PDF format
02/12/2018 -- ANNUAL REPORT View image in PDF format
04/03/2017 -- Reg. Agent Change View image in PDF format
02/06/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
02/02/2010 -- ANNUAL REPORT View image in PDF format
04/09/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
11/16/2006 -- ANNUAL REPORT View image in PDF format
03/28/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
04/11/2003 -- ANNUAL REPORT View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
11/26/2001 -- Amendment View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
01/29/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
05/21/1998 -- Name Change View image in PDF format
02/24/1998 -- ANNUAL REPORT View image in PDF format
12/29/1997 -- Reg. Agent Change View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format