Detail by Officer/Registered Agent Name

Florida Profit Corporation

COLLIERS ARNOLD, INC.

Filing Information
F88633 59-2199808 06/28/1982 FL INACTIVE CONVERSION 12/19/2018 12/30/2018
Principal Address
311 PARK PLACE BLVD
SUITE 600
CLEARWATER, FL 33759

Changed: 04/29/2008
Mailing Address
311 PARK PLACE BLVD
SUITE 600
CLEARWATER, FL 33759

Changed: 04/29/2008
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 10/05/2016

Address Changed: 10/05/2016
Officer/Director Detail Name & Address

Title CEO

ARNOLD, LEE E, Jr.
311 PARK PLACE BVLD., SUITE 600
CLEARWATER, FL 33759

Title President

KRATZ, RYAN D
311 PARK PLACE BLVD., SUITE 600
CLEARWATER, FL 33759

Title Senior Vice President

Scott, John K.
311 PARK PLACE BLVD
SUITE 600
CLEARWATER, FL 33759

Title Director

Spiegel, Daniel L
6250 N. River Rd, Ste 11-100
Rosemont, IL 60018

Title Director

Borok, Gil
16830 Ventura Boulevard, Suite J
Encino, CA 91436

Title DIRECTOR

TAYLOR, DLYAN E
601 Union Street, Suite 3320
SEATTLE, WA 98101

Title Secretary

HAWKINS, MATTHEW
1140 Bay Street, Suite 4000
TORONTO, ON M5S 2B4 CA

Title Assistant Secretary

Schwab, GEORGE L, IV
666 Fifth Avenue
NEW YORK, NY 10103

Title Senior Vice President, Broker of Record

Rice, Daniel
255 South Orange Avenue Suite 1300
Orlando, FL 32801

Annual Reports
Report YearFiled Date
2017 04/26/2017
2018 04/26/2018
2018 07/31/2018

Document Images
07/31/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/26/2017 -- ANNUAL REPORT View image in PDF format
10/05/2016 -- Reg. Agent Change View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
12/21/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
05/18/2010 -- Name Change View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
11/03/2009 -- ANNUAL REPORT View image in PDF format
02/26/2009 -- ANNUAL REPORT View image in PDF format
12/17/2008 -- ANNUAL REPORT View image in PDF format
08/21/2008 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
01/22/2004 -- Amendment View image in PDF format
01/15/2004 -- Merger View image in PDF format
11/07/2003 -- Reg. Agent Change View image in PDF format
04/02/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
01/04/2001 -- Merger View image in PDF format
12/29/2000 -- Merger View image in PDF format
05/07/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
04/25/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format