Detail by Officer/Registered Agent Name

Florida Profit Corporation

ALICO LAND DEVELOPMENT INC.

Filing Information
391551 59-1376880 11/17/1971 FL ACTIVE NAME CHANGE AMENDMENT 06/27/2007 NONE
Principal Address
10070 DANIELS INTERSTATE COURT
SUITE 200
FT. MYERS, FL 33913

Changed: 03/22/2022
Mailing Address
10070 DANIELS INTERSTATE COURT
SUITE 200
FT. MYERS, FL 33913

Changed: 03/22/2022
Registered Agent Name & Address TK REGISTERED AGENT, INC.
101 E. KENNEDY BOULEVARD
STE 2700
TAMPA, FL 33602

Name Changed: 01/12/2021

Address Changed: 09/19/2018
Officer/Director Detail Name & Address

Title CEO, President, Chairman of Board

KIERNAN, JOHN E
10070 DANIELS INTERSTATE COURT SUITE 200
FT. MYERS, FL 33913

Title Director

Barber, Janet E
10070 DANIELS INTERSTATE COURT SUITE 200
FT. MYERS, FL 33913

Title Director

Molina, Mary E
10070 DANIELS INTERSTATE COURT
SUITE 200
FT. MYERS, FL 33913

Title Director

Heine, Bradley, CFO
10070 DANIELS INTERSTATE COURT
Suite 200
FT MYERS, FL 33913

Annual Reports
Report YearFiled Date
2023 01/23/2023
2023 10/24/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
10/24/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
03/22/2022 -- ANNUAL REPORT View image in PDF format
01/12/2021 -- ANNUAL REPORT View image in PDF format
01/28/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
09/19/2018 -- Reg. Agent Change View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
07/28/2017 -- Reg. Agent Change View image in PDF format
03/17/2017 -- ANNUAL REPORT View image in PDF format
03/14/2016 -- ANNUAL REPORT View image in PDF format
04/06/2015 -- ANNUAL REPORT View image in PDF format
03/10/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
02/27/2012 -- ANNUAL REPORT View image in PDF format
06/23/2011 -- ADDRESS CHANGE View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
04/29/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
09/11/2008 -- ANNUAL REPORT View image in PDF format
08/25/2008 -- Reg. Agent Change View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
06/27/2007 -- Name Change View image in PDF format
04/11/2007 -- ANNUAL REPORT View image in PDF format
04/17/2006 -- ANNUAL REPORT View image in PDF format
07/21/2005 -- Reg. Agent Change View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
05/04/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
01/22/1998 -- ANNUAL REPORT View image in PDF format
08/12/1997 -- ANNUAL REPORT View image in PDF format
02/07/1996 -- ANNUAL REPORT View image in PDF format
02/02/1995 -- ANNUAL REPORT View image in PDF format