Detail by Officer/Registered Agent Name

Florida Profit Corporation

STAR ISLAND MANAGEMENT CORP.

Filing Information
P93000078300 59-3306571 11/12/1993 FL ACTIVE
Principal Address
5000 AVENUE OF THE STARS
KISSIMMEE, FL 34746

Changed: 06/09/2004
Mailing Address
5000 AVENUE OF THE STARS
KISSIMMEE, FL 34746

Changed: 06/09/2004
Registered Agent Name & Address MEYERS, HILLEL
5000 AVENUE OF THE STARS
KISSIMMEE, FL 34746

Name Changed: 06/09/2004

Address Changed: 06/09/2004
Officer/Director Detail Name & Address

Title PSD

MEYERS, HILLEL
5000 AVENUE OF THE STARS
KISSIMMEE, FL 34746

Title VD

SHEPPARD, JENNIFER
5000 AVENUE OF THE STARS
KISSIMMEE, FL 34746

Title TVD

FINOCCHIARO, VICTORIA A
5000 AVENUE OF THE STARS
KISSIMMEE, FL 34746

Title D

MEYERS, JUDITH
5000 AVENUE OF THE STARS
KISSIMMEE, FL 34746

Title D

GARAZI, CARRIE
5000 AVENUE OF THE STARS
KISSIMMEE, FL 34746

Title VP, Director

Meyers, Matthew
5000 AVENUE OF THE STARS
KISSIMMEE, FL 34746

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 02/01/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
01/26/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- ANNUAL REPORT View image in PDF format
03/29/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
03/24/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
03/07/2013 -- ANNUAL REPORT View image in PDF format
03/01/2012 -- ANNUAL REPORT View image in PDF format
02/21/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
02/02/2009 -- ANNUAL REPORT View image in PDF format
05/12/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
03/29/2005 -- ANNUAL REPORT View image in PDF format
06/09/2004 -- ANNUAL REPORT View image in PDF format
04/14/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
12/09/1999 -- Reg. Agent Change View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format