Detail by Officer/Registered Agent Name
Florida Profit Corporation
PROGRESS TELECOMMUNICATIONS CORPORATION
Filing Information
P98000088348
59-3542071
10/15/1998
FL
ACTIVE
Principal Address
Changed: 04/09/2024
299 First Avenue North
St. Petersburg, FL 33701
St. Petersburg, FL 33701
Changed: 04/09/2024
Mailing Address
Changed: 04/13/2023
525 S. Tryon Street
Charlotte, NC 28202
Charlotte, NC 28202
Changed: 04/13/2023
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 10/31/2012
Address Changed: 10/31/2012
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/31/2012
Address Changed: 10/31/2012
Officer/Director Detail
Name & Address
Title Director
Graves, Vakesia
Title Director
Cranford, Nathan
Title Corporate Secretary
Maltz, Davis S
Title Treasurer
Newlin, Karl W.
Title President
Graves, Vakesia
Title Assistant Corporate Secretary
Jordan, Kenna C.
Title Assistant Corporate Secretary
Springer, Cassandra M.
Title Director
Seixas, Melissa L.
Title Chief Accounting Officer and Controller
Lee, Cynthia S.
Title Assistant Treasurer
Bauer, Christopher R.
Title Assistant Treasurer
Hendershott, Michael S.
Title VP, Tax
T. Cooper, Monroe, III
Title Chief Strategy Officer
Cranford, Nathan
Title Director
Graves, Vakesia
411 Fayetteville Street
Raleigh, NC 27601
Raleigh, NC 27601
Title Director
Cranford, Nathan
525 S. Tryon Street
Charlotte, NC 28202
Charlotte, NC 28202
Title Corporate Secretary
Maltz, Davis S
525 S. Tryon Street
Charlotte, NC 28202
Charlotte, NC 28202
Title Treasurer
Newlin, Karl W.
525 S. Tryon Street
Charlotte, NC 28202
Charlotte, NC 28202
Title President
Graves, Vakesia
411 Fayetteville Street
Raleigh, NC 27601
Raleigh, NC 27601
Title Assistant Corporate Secretary
Jordan, Kenna C.
525 S. Tryon St.
Charlotte, NC 28202
Charlotte, NC 28202
Title Assistant Corporate Secretary
Springer, Cassandra M.
525 S. Tryon Street
Charlotte, NC 28202
Charlotte, NC 28202
Title Director
Seixas, Melissa L.
299 First Avenue North
St. Petersburg, FL 33701
St. Petersburg, FL 33701
Title Chief Accounting Officer and Controller
Lee, Cynthia S.
525 S. Tryon Street
Charlotte, NC 28202
Charlotte, NC 28202
Title Assistant Treasurer
Bauer, Christopher R.
525 S. Tryon Street
Charlotte, NC 28202
Charlotte, NC 28202
Title Assistant Treasurer
Hendershott, Michael S.
525 S. Tryon Street
Charlotte, NC 28202
Charlotte, NC 28202
Title VP, Tax
T. Cooper, Monroe, III
525 S. Tryon Street
Charlotte, NC 28202
Charlotte, NC 28202
Title Chief Strategy Officer
Cranford, Nathan
525 S. Tryon St.
Charlotte, NC 28202
Charlotte, NC 28202
Annual Reports
Report Year | Filed Date |
2022 | 04/08/2022 |
2023 | 04/13/2023 |
2024 | 04/09/2024 |
Document Images