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
Changed: 02/06/2015
871 VENETIA BAY BLVD
SUITE 229
VENICE, FL 34285
SUITE 229
VENICE, FL 34285
Changed: 02/06/2015
Mailing Address
Changed: 02/06/2015
871 VENETIA BAY BLVD
SUITE 229
VENICE, FL 34285
SUITE 229
VENICE, FL 34285
Changed: 02/06/2015
Registered Agent Name & Address
CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title DVS
RICE, C. FRED
Title T/AS
RICE, JERRY W
Title Director
Hayden, Joseph A.
Title Director
Dyer, Robert C.
Title Director
Weitkamp, Gary R
Title DVS
RICE, C. FRED
871 VENETIA BAY BLVD
SUITE 229
VENICE, FL 34285
SUITE 229
VENICE, FL 34285
Title T/AS
RICE, JERRY W
4211 NORBOURNE BLVD
LOUISVILLE, KY 40207
LOUISVILLE, KY 40207
Title Director
Hayden, Joseph A.
4211 Norbourne Blvd.
Louisville, KY 40207
Louisville, KY 40207
Title Director
Dyer, Robert C.
4211 Norbourne Blvd.
Louisville, KY 40207
Louisville, KY 40207
Title Director
Weitkamp, Gary R
4211 Norbourne Blvd
Louisville, KY 40207
Louisville, KY 40207
Annual Reports
Report Year | Filed Date |
2022 | 04/30/2022 |
2023 | 03/02/2023 |
2024 | 04/17/2024 |
Document Images