Detail by Officer/Registered Agent Name

Florida Profit Corporation

AIRPORT & AVIATION PROFESSIONALS, INC.

Filing Information
K57443 65-0094333 01/11/1989 FL ACTIVE AMENDMENT 10/17/2014 NONE
Principal Address
3555 KRAFT ROAD, STE 300
NAPLES, FL 34105

Changed: 11/05/2019
Mailing Address
3555 KRAFT ROAD, STE 300
NAPLES, FL 34105

Changed: 11/05/2019
Registered Agent Name & Address DEMKOVICH, PAUL B
3555 Kraft Road
Suite 300
NAPLES, FL 34105

Name Changed: 06/04/2019

Address Changed: 02/27/2020
Officer/Director Detail Name & Address

Title D, Executive Chairman

STROHM, PHILLIP A.
3555 Kraft Road
Suite 300
NAPLES, FL 34105

Title President

ROSS, MATTHEW
3555 Kraft Road
Suite 300
NAPLES, FL 34105

Title Director

CHIVINGTON, STEVEN P
3555 Kraft Road
Suite 300
NAPLES, FL 34105

Title Chief Executive Officer/Director

CASTO, GREGORY A
3555 Kraft Road
Suite 300
NAPLES, FL 34105

Title D, CFO

DEMKOVICH, PAUL B
3555 Kraft Road
Suite 300
NAPLES, FL 34105

Title VP

Bradley, Chris
3555 Kraft Road
Suite 300
NAPLES, FL 34105

Title VP

CORRIGAN, KEVIN
3555 Kraft Road
Suite 300
NAPLES, FL 34105

Title CORPORATE SECRETARY

MCCARTHY, KATE
3555 Kraft Road
Suite 300
NAPLES, FL 34105

Annual Reports
Report YearFiled Date
2022 01/28/2022
2023 01/18/2023
2024 01/22/2024

Document Images
01/22/2024 -- ANNUAL REPORT View image in PDF format
01/18/2023 -- ANNUAL REPORT View image in PDF format
01/28/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
02/27/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
06/04/2019 -- Reg. Agent Change View image in PDF format
02/11/2019 -- ANNUAL REPORT View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
10/17/2014 -- Amendment View image in PDF format
03/25/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
03/26/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
06/21/2010 -- ADDRESS CHANGE View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
03/14/2008 -- ANNUAL REPORT View image in PDF format
03/01/2007 -- ANNUAL REPORT View image in PDF format
01/17/2006 -- ANNUAL REPORT View image in PDF format
12/29/2005 -- Amendment View image in PDF format
03/15/2005 -- ANNUAL REPORT View image in PDF format
03/16/2004 -- ANNUAL REPORT View image in PDF format
04/03/2003 -- ANNUAL REPORT View image in PDF format
04/22/2002 -- ANNUAL REPORT View image in PDF format
04/26/2001 -- ANNUAL REPORT View image in PDF format
02/16/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
11/16/1998 -- Amendment View image in PDF format
05/05/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
04/19/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format