Detail by Officer/Registered Agent Name

Florida Profit Corporation

NORTHSTAR CONTRACTING GROUP, INC.

Filing Information
P96000026387 13-3879343 03/22/1996 FL ACTIVE NAME CHANGE AMENDMENT 07/02/2014 NONE
Principal Address
2760 South Falkenburg Road
Riverview, FL 33578

Changed: 04/30/2018
Mailing Address
2 Corporate Drive
Suite 211
Trumbull, CT 06611

Changed: 01/09/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301
Officer/Director Detail Name & Address

Title VP, Treasurer

Adix, Jeffrey P
370 7th Avenue, Suite 1803
NEW YORK, NY 10001

Title President, Director

BOWMAN, GARY
2250 E. ADAMS AVE
PHILADELPHIA, PA 19124

Title VP

PRONZATO, WILLIAM JR.
2250 E. ADAMS AVE.
PHILADELPHIA, PA 19124

Title VP, Secretary

DiCarlo, Gregory G
2760 S Falkenburg Road
Suite 1155
Riverview, FL 33578

Title VP

Sookram, Kamal
370 7th Avenue, Suite 1803
New York, NY 10001

Title VP

Jenkins, John
9135 Avenue C
Orlando, FL 32824

Title VP

Anderson, Brent
2760 S Falkenburg Road
Riverview, FL 33578

Title VP

Pearson, David
401-S Second Street
Everett, MA 02149

Title VP

Thibodeaux, Gary
3318 Hwy 365, #242
Nederland, TX 77627

Title VP

DeLeo, Douglas
3900 Vero Road
Baltimore, MD 21227

Title VP

Dubicki, Steven
3900 Vero Road
Baltimore, MD 21227

Title VP

Leonard, John
5150 Fox Street
Denver, CO 80216

Title VP

Hixson, Andrew
200-B Parker Drive, Suite 580
Austin, TX 78728

Title VP

King, Edward
32 Williams Parkway
East Hanover, NJ 07936

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/27/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
08/04/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
03/19/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
05/03/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
12/01/2017 -- AMENDED ANNUAL REPORT View image in PDF format
11/29/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
07/23/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2015 -- ANNUAL REPORT View image in PDF format
10/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
07/02/2014 -- Name Change View image in PDF format
04/01/2014 -- ANNUAL REPORT View image in PDF format
05/16/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/04/2013 -- ANNUAL REPORT View image in PDF format
01/06/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
01/07/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
07/31/2001 -- Merger View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
01/02/2001 -- Name Change View image in PDF format
04/20/2000 -- ANNUAL REPORT View image in PDF format
05/06/1999 -- ANNUAL REPORT View image in PDF format
05/07/1998 -- ANNUAL REPORT View image in PDF format
02/27/1997 -- ANNUAL REPORT View image in PDF format
03/22/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format