Detail by Officer/Registered Agent Name

Foreign Profit Corporation

WCI COMMUNITIES, INC.

Filing Information
F09000003307 27-0472098 08/20/2009 DE INACTIVE WITHDRAWAL 07/13/2023 NONE
Principal Address
5505 Blue Lagoon Drive
Miami, FL 33126

Changed: 05/01/2023
Mailing Address
5505 Blue Lagoon Drive
Miami, FL 33126

Changed: 05/01/2023
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 07/30/2020

Address Changed: 07/30/2020
Officer/Director Detail Name & Address

Title CEO

Beckwitt, Richard
1707 Marketplace Blvd.
Suite 270
Irving, TX 75063

Title PRES

Jaffe, Jonathan M.
15131 Alton Parkway
Suite 345
Irvine, CA 92618

Title VP

Ellis , Lance
700 NW 107 Avenue
Suite 400
Miami, FL 33172

Title VP

McMurray, Darin L.
700 NW 107 Avenue
Suite 400
Miami, FL 33172

Title VP

Rothman , Fred
700 NW 107 Avenue
Suite 400
Miami, FL 33172

Title VP, SEC, Director

Sustana , Mark
700 NW 107 Avenue
Suite 400
Miami, FL 33172

Title CONTROLLER

Collins , David
700 NW 107 Avenue
Suite 400
Miami, FL 33172

Title VP

Gabor , Stephen
700 NW 107 Avenue
Suite 400
Miami, FL 33172

Title Authorized Agent - Land Development Operations

Alexander, Jeffrey
8895 N. Military Trail
Suite 101B
Palm Beach Gardens, FL 33410

Title CFO, VP, Treasurer, Director

Bessette, Diane
700 N.W. 107th Avenue
Suite 400
MIAMI, FL 33172

Title Authorized Agent - Land Development Operations

Mayher, Dennis
9440 Philips Highway
Suite 7
Jacksonville, FL 32256

Annual Reports
Report YearFiled Date
2022 05/01/2022
2022 07/11/2022
2023 05/01/2023

Document Images
07/13/2023 -- Withdrawal View image in PDF format
05/01/2023 -- ANNUAL REPORT View image in PDF format
07/11/2022 -- AMENDED ANNUAL REPORT View image in PDF format
05/01/2022 -- ANNUAL REPORT View image in PDF format
11/02/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/08/2021 -- ANNUAL REPORT View image in PDF format
07/30/2020 -- Reg. Agent Change View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
03/29/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2018 -- ANNUAL REPORT View image in PDF format
02/16/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
03/19/2015 -- ANNUAL REPORT View image in PDF format
08/13/2014 -- AMENDED ANNUAL REPORT View image in PDF format
07/23/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
11/12/2013 -- AMENDED ANNUAL REPORT View image in PDF format
09/16/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
12/21/2012 -- ANNUAL REPORT View image in PDF format
12/05/2012 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
08/01/2011 -- ANNUAL REPORT View image in PDF format
07/14/2011 -- ANNUAL REPORT View image in PDF format
05/16/2011 -- ANNUAL REPORT View image in PDF format
03/24/2011 -- ANNUAL REPORT View image in PDF format
01/18/2011 -- ANNUAL REPORT View image in PDF format
11/09/2010 -- ANNUAL REPORT View image in PDF format
03/24/2010 -- ANNUAL REPORT View image in PDF format
11/05/2009 -- Reg. Agent Change View image in PDF format
08/31/2009 -- Name Change View image in PDF format
08/20/2009 -- Foreign Profit View image in PDF format