Detail by Officer/Registered Agent Name

Florida Profit Corporation

NTS/RESIDENTIAL PROPERTIES, INC.-FLORIDA

Filing Information
H55294 61-1121434 05/06/1985 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/25/2020 NONE
Principal Address
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Changed: 04/20/2017
Mailing Address
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Changed: 04/20/2017
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/11/2014

Address Changed: 03/11/2014
Officer/Director Detail Name & Address

Title Chairman & Director

NICHOLS, J D
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Title Executive Vice President

WELLS, GREGORY A
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Title Senior VP & Treasurer

PITCHFORD, DAVID B
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Title President

LAVIN, BRIAN F
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Title Senior VP & Secretary

TAFEL, ROSANN D
500 NORTH HURSTBOURNE PARKWAY
SUITE 400
LOUISVILLE, KY 40222

Annual Reports
Report YearFiled Date
2017 04/20/2017
2018 04/26/2018
2019 04/18/2019