Detail by Officer/Registered Agent Name

Florida Profit Corporation

CONSOLIDATED NATIONAL CORPORATION

Filing Information
P94000041400 61-1067126 06/01/1994 FL ACTIVE AMENDED AND RESTATED ARTICLES 12/29/2000 NONE
Principal Address
871 VENETIA BAY BLVD
SUITE 229
VENICE, FL 34285

Changed: 02/06/2015
Mailing Address
871 VENETIA BAY BLVD
SUITE 229
VENICE, FL 34285

Changed: 02/06/2015
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title DVS

RICE, C. FRED
871 VENETIA BAY BLVD
SUITE 229
VENICE, FL 34285

Title T/AS

RICE, JERRY W
4211 NORBOURNE BLVD
LOUISVILLE, KY 40207

Title Director

Hayden, Joseph A.
4211 Norbourne Blvd.
Louisville, KY 40207

Title Director

Dyer, Robert C.
4211 Norbourne Blvd.
Louisville, KY 40207

Title Director

Weitkamp, Gary R
4211 Norbourne Blvd
Louisville, KY 40207

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 03/02/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
03/02/2023 -- ANNUAL REPORT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
02/24/2020 -- ANNUAL REPORT View image in PDF format
07/09/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
01/26/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
02/06/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
03/20/2013 -- ANNUAL REPORT View image in PDF format
02/09/2012 -- ANNUAL REPORT View image in PDF format
03/16/2011 -- ANNUAL REPORT View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
05/15/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
03/28/2002 -- ANNUAL REPORT View image in PDF format
06/02/2001 -- ANNUAL REPORT View image in PDF format
12/29/2000 -- Amended and Restated Articles View image in PDF format
12/11/2000 -- Amended and Restated Articles View image in PDF format
04/26/2000 -- ANNUAL REPORT View image in PDF format
05/07/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
09/23/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format