Detail by Officer/Registered Agent Name

Florida Profit Corporation

AQUAFIBER TECHNOLOGIES CORPORATION

Filing Information
P00000025048 59-3647964 03/06/2000 03/16/2000 FL ACTIVE AMENDMENT 03/16/2020 NONE
Principal Address
660 BEACHLAND BLVD.
SUITE 301
VERO BEACH, FL 32968

Changed: 09/19/2016
Mailing Address
660 BEACHLAND BLVD.
SUITE 301
VERO BEACH, FL 32968

Changed: 09/19/2016
Registered Agent Name & Address EDWARDS, RONALD L
660 BEACHLAND BLVD
SUITE 301
VERO BEACH, FL 32963-1708

Name Changed: 11/25/2013

Address Changed: 11/25/2013
Officer/Director Detail Name & Address

Title VTD

BURNETT, REBECCA T
PO Box 4815
WINTER PARK, FL 32793-4815

Title Director

Nunis, Richard A
PO Box 4815
WINTER PARK, FL 32793-4815

Title Director, VC

Wright, Kenneth C
PO Box 4815
WINTER PARK, FL 32793-4815

Title Chairman, CEO, Director

Edwards, Ronald
PO Box 4815
WINTER PARK, FL 32793-4815

Title Director

Olson, Mary
PO Box 4815
WINTER PARK, FL 32793-4815

Title Director

Soileau, MJ
PO Box 4815
WINTER PARK, FL 32793-4815

Annual Reports
Report YearFiled Date
2022 02/07/2022
2023 02/06/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
02/06/2023 -- ANNUAL REPORT View image in PDF format
02/07/2022 -- ANNUAL REPORT View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
03/16/2020 -- Amendment View image in PDF format
03/12/2020 -- ANNUAL REPORT View image in PDF format
03/04/2019 -- ANNUAL REPORT View image in PDF format
03/28/2018 -- Amended and Restated Articles View image in PDF format
01/12/2018 -- ANNUAL REPORT View image in PDF format
02/13/2017 -- ANNUAL REPORT View image in PDF format
09/19/2016 -- Amended and Restated Articles View image in PDF format
03/18/2016 -- ANNUAL REPORT View image in PDF format
11/06/2015 -- Amended and Restated Articles View image in PDF format
04/24/2015 -- ANNUAL REPORT View image in PDF format
02/06/2014 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- Amended and Restated Articles View image in PDF format
11/25/2013 -- Reg. Agent Change View image in PDF format
07/01/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
03/23/2012 -- ANNUAL REPORT View image in PDF format
01/31/2012 -- Amended and Restated Articles View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- Amendment View image in PDF format
04/01/2010 -- ANNUAL REPORT View image in PDF format
02/10/2009 -- ANNUAL REPORT View image in PDF format
04/08/2008 -- ANNUAL REPORT View image in PDF format
10/26/2007 -- Amendment View image in PDF format
01/26/2007 -- ANNUAL REPORT View image in PDF format
01/09/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
05/10/2004 -- ANNUAL REPORT View image in PDF format
10/27/2003 -- Amendment and Name Change View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
04/28/2002 -- ANNUAL REPORT View image in PDF format
10/12/2001 -- Amended and Restated Articles View image in PDF format
05/17/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- Domestic Profit View image in PDF format