Detail by Officer/Registered Agent Name

Florida Profit Corporation

PROGRESS TELECOMMUNICATIONS CORPORATION

Filing Information
P98000088348 59-3542071 10/15/1998 FL ACTIVE
Principal Address
299 First Avenue North
St. Petersburg, FL 33701

Changed: 04/09/2024
Mailing Address
525 S. Tryon Street
Charlotte, NC 28202

Changed: 04/13/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 10/31/2012

Address Changed: 10/31/2012
Officer/Director Detail Name & Address

Title Director

Graves, Vakesia
411 Fayetteville Street
Raleigh, NC 27601

Title Director

Cranford, Nathan
525 S. Tryon Street
Charlotte, NC 28202

Title Corporate Secretary

Maltz, Davis S
525 S. Tryon Street
Charlotte, NC 28202

Title Treasurer

Newlin, Karl W.
525 S. Tryon Street
Charlotte, NC 28202

Title President

Graves, Vakesia
411 Fayetteville Street
Raleigh, NC 27601

Title Assistant Corporate Secretary

Jordan, Kenna C.
525 S. Tryon St.
Charlotte, NC 28202

Title Assistant Corporate Secretary

Springer, Cassandra M.
525 S. Tryon Street
Charlotte, NC 28202

Title Director

Seixas, Melissa L.
299 First Avenue North
St. Petersburg, FL 33701

Title Chief Accounting Officer and Controller

Lee, Cynthia S.
525 S. Tryon Street
Charlotte, NC 28202

Title Assistant Treasurer

Bauer, Christopher R.
525 S. Tryon Street
Charlotte, NC 28202

Title Assistant Treasurer

Hendershott, Michael S.
525 S. Tryon Street
Charlotte, NC 28202

Title VP, Tax

T. Cooper, Monroe, III
525 S. Tryon Street
Charlotte, NC 28202

Title Chief Strategy Officer

Cranford, Nathan
525 S. Tryon St.
Charlotte, NC 28202

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/13/2023
2024 04/09/2024

Document Images
04/09/2024 -- ANNUAL REPORT View image in PDF format
04/13/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
05/06/2020 -- ANNUAL REPORT View image in PDF format
04/29/2019 -- ANNUAL REPORT View image in PDF format
04/17/2018 -- ANNUAL REPORT View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- ANNUAL REPORT View image in PDF format
03/10/2015 -- ANNUAL REPORT View image in PDF format
02/27/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
10/31/2012 -- Reg. Agent Change View image in PDF format
04/10/2012 -- ANNUAL REPORT View image in PDF format
04/25/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/29/2008 -- ANNUAL REPORT View image in PDF format
02/12/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
04/15/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
04/01/2003 -- ANNUAL REPORT View image in PDF format
04/08/2002 -- Reg. Agent Change View image in PDF format
04/08/2002 -- Reg. Agent Change View image in PDF format
02/11/2002 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- Reg. Agent Change View image in PDF format
07/24/2001 -- ANNUAL REPORT View image in PDF format
12/20/2000 -- Reg. Agent Change View image in PDF format
03/08/2000 -- ANNUAL REPORT View image in PDF format
03/26/1999 -- ANNUAL REPORT View image in PDF format
10/15/1998 -- Domestic Profit View image in PDF format