Detail by Officer/Registered Agent Name

Florida Profit Corporation

CNL SECURITIES CORP.

Filing Information
644912 59-2023934 11/13/1979 FL ACTIVE AMENDMENT 01/05/2018 NONE
Principal Address
450 S. Orange Ave.
Orlando, FL 32801

Changed: 04/15/2024
Mailing Address
450 S. Orange Ave.
Orlando, FL 32801

Changed: 04/15/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 08/29/2022

Address Changed: 08/29/2022
Officer/Director Detail Name & Address

Title Director

Helms, Brackston
450 S. Orange Ave.
Orlando, FL 32801

Title Senior Vice President, National Accounts

Helms, Brackston
450 S. Orange Ave.
Orlando, FL 32801

Title Director

Burke, Erin G.
450 S. Orange Ave.
Orlando, FL 32801

Title Chairman

Burke, Erin G.
450 S. Orange Ave.
Orlando, FL 32801

Title VP, Key Accounts

Bailey, Kimsey
450 S. Orange Ave.
Orlando, FL 32801

Title Regional Vice President

Laflamme, Stephan
450 S. Orange Ave.
Orlando, FL 32801

Title Regional Vice President

Moehlman, Stuart R.
450 S. Orange Ave.
Orlando, FL 32801

Title VP, Key Accounts

Noble, Paula
450 S. Orange Ave.
Orlando, FL 32801

Title Regional Vice President

Stickney, Jonathon P.
450 S. Orange Ave.
Orlando, FL 32801

Title Regional Vice President

Trecida, Chad
450 S. Orange Ave.
Orlando, FL 32801

Title VP, Due Diligence

Madrigal, Edgar
450 S. Orange Ave.
Orlando, FL 32801

Title Assistant General Counsel

Yochum, Bradley S.
450 S. Orange Ave.
Orlando, FL 32801

Title Regional Vice President

Luckett, Brandon
450 S. Orange Ave.
Orlando, FL 32801

Title Regional Vice President

Cohen, Benjamin
450 S. Orange Ave.
Orlando, FL 32801

Title Regional Vice President

Weilacher, Brian
450 S. Orange Ave.
Orlando, FL 32801

Title Anti-Money Laundering Officer

Dorta, Mildred
450 S. Orange Ave.
Orlando, FL 32801

Title Assistant Secretary

Scott, Sandra
450 S. Orange Ave.
Orlando, FL 32801

Title Secretary

Furman, Ryan
450 S. Orange Ave.
Orlando, FL 32801

Title VP, Capital Markets

Madrigal, Edgar
450 S. Orange Ave.
Orlando, FL 32801

Title General Counsel

Burke, Erin G.
450 S. Orange Ave.
Orlando, FL 32801

Title Regional Vice President

DeCaprio, James
450 S. Orange Ave.
Orlando, FL 32801

Title Treasurer

Turner, Tracy
450 S. Orange Ave.
Orlando, FL 32801

Title Co-President

Burke, Erin G.
450 S. Orange Ave.
Orlando, FL 32801

Title Co-President

Helms, Brackston
450 S. Orange Ave.
Orlando, FL 32801

Title Chief Compliance Officer

Boyce, Kathleen
450 S. Orange Ave.
Orlando, FL 32801

Title Director

Muja, Gzim
450 S. Orange Ave.
Orlando, FL 32801

Title CFO

Turner, Tracy
450 S. Orange Ave.
Orlando, FL 32801

Title Financial and Operations Principal

Turner, Tracy
450 S. Orange Ave.
Orlando, FL 32801

Title Designated Officer

Boyce, Kathleen
450 S. Orange Ave.
Orlando, FL 32801

Title Designated Officer

Yochum, Bradley S.
450 S. Orange Ave.
Orlando, FL 32801

Title Corporate Counsel

Furman, Ryan
450 S. Orange Ave.
Orlando, FL 32801

Title Regional Vice President

Mays, Walker
450 S. Orange Ave.
Orlando, FL 32801

Title National Sales Director

Muja, Gzim
450 S. Orange Ave.
Orlando, FL 32801

Title Assistant Vice President

Vinat, Stephanie
450 S. Orange Ave.
Orlando, FL 32801

Title Designated Executive Officer

Burke, Erin G.
450 S. Orange Ave.
Orlando, FL 32801

Annual Reports
Report YearFiled Date
2022 04/22/2022
2023 03/30/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
03/30/2023 -- ANNUAL REPORT View image in PDF format
08/29/2022 -- Reg. Agent Change View image in PDF format
04/22/2022 -- ANNUAL REPORT View image in PDF format
03/16/2021 -- ANNUAL REPORT View image in PDF format
04/07/2020 -- ANNUAL REPORT View image in PDF format
04/10/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
01/05/2018 -- Articles of Correction View image in PDF format
01/05/2018 -- Amendment View image in PDF format
04/10/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
06/04/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
02/10/2012 -- ANNUAL REPORT View image in PDF format
03/01/2011 -- ANNUAL REPORT View image in PDF format
03/30/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
02/21/2007 -- ANNUAL REPORT View image in PDF format
03/13/2006 -- ANNUAL REPORT View image in PDF format
04/08/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
03/11/2003 -- ANNUAL REPORT View image in PDF format
01/22/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/24/1998 -- ANNUAL REPORT View image in PDF format
02/28/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
04/20/1995 -- ANNUAL REPORT View image in PDF format
12/21/1987 -- Name Change View image in PDF format
11/13/1979 -- FILINGS PRIOR TO 1987 View image in PDF format