Detail by Officer/Registered Agent Name

Florida Profit Corporation

OLEN PROPERTIES CORP.

Filing Information
V21048 95-3519175 03/12/1992 FL ACTIVE AMENDMENT 02/06/2017 NONE
Principal Address
1062 CORAL RIDGE DR
CORAL SPRING, FL 33071

Changed: 03/03/1999
Mailing Address
7 CORPORATE PLAZA
NEWPORT BEACH, CA 92660

Changed: 09/16/1996
Registered Agent Name & Address COGENCY GLOBAL INC.
115 N CALHOUN ST #4
TALLAHASSEE, FL 32301

Name Changed: 10/16/2020

Address Changed: 10/16/2020
Officer/Director Detail Name & Address

Title President, Secretary

OSTENSEN, NATALIA
7 Corporate Plaza
Newport Beach, CA 92660

Title CFO

Taylor, Jayne
7 Corporate Plaza
Newport Beach, CA 92660

Title VP

Ostensen, Derek
7 Corporate Plaza
Newport Beach, CA 92660

Annual Reports
Report YearFiled Date
2022 06/29/2022
2023 02/28/2023
2024 02/07/2024

Document Images
02/07/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
06/29/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
10/16/2020 -- Reg. Agent Change View image in PDF format
01/07/2020 -- ANNUAL REPORT View image in PDF format
02/12/2019 -- ANNUAL REPORT View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
02/06/2017 -- Amendment View image in PDF format
11/14/2016 -- Off/Dir Resignation View image in PDF format
03/21/2016 -- ANNUAL REPORT View image in PDF format
01/13/2015 -- ANNUAL REPORT View image in PDF format
03/21/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- ANNUAL REPORT View image in PDF format
10/23/2012 -- Amendment View image in PDF format
09/21/2012 -- ANNUAL REPORT View image in PDF format
02/02/2011 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- ANNUAL REPORT View image in PDF format
02/04/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/31/2007 -- ANNUAL REPORT View image in PDF format
02/03/2006 -- ANNUAL REPORT View image in PDF format
01/25/2005 -- ANNUAL REPORT View image in PDF format
01/21/2004 -- ANNUAL REPORT View image in PDF format
08/20/2003 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/29/2002 -- ANNUAL REPORT View image in PDF format
01/22/2001 -- ANNUAL REPORT View image in PDF format
01/24/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
10/10/1997 -- REG. AGENT CHANGE View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
09/16/1996 -- ANNUAL REPORT View image in PDF format
07/25/1995 -- ANNUAL REPORT View image in PDF format