Detail by Officer/Registered Agent Name

Florida Profit Corporation

CINCH HOLDINGS, INC.

Filing Information
P96000095425 04-3337541 11/21/1996 FL ACTIVE NAME CHANGE AMENDMENT 10/11/2019 NONE
Principal Address
4700 Exchange Court, Suite 300
Boca Raton, FL 33431

Changed: 04/09/2021
Mailing Address
4700 Exchange Court, Suite 300
Boca Raton, FL 33431

Changed: 04/09/2021
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 03/17/2016

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title CEO, President

Upshaw, Steven E
4700 Exchange Court
Suite 300
Boca Raton, FL 33431

Title VP, Director

Wolk , Jeffrey C
4700 Exchange Court
Suite 300
Boca Raton, FL 33431

Title VP, Director

Wolk , Howard L
4700 Exchange Court, Suite 300
Boca Raton, FL 33431

Title VP, Secretary, Treasurer, Director

Lupacchino, Mara
4700 Exchange Court, Suite 300
Boca Raton, FL 33431

Title Asst. Treasurer

Kasprzak, Gregory
4700 Exchange Court, Suite 300
Boca Raton, FL 33431

Title VP

D’Ambrosio, Thomas
4700 Exchange Court, Suite 300
Boca Raton, FL 33431

Title Assistant Treasurer

Ward , Margaret G.
4700 Exchange Court, Suite 300
Boca Raton, FL 33431

Annual Reports
Report YearFiled Date
2022 03/09/2022
2023 04/04/2023
2024 04/10/2024

Document Images
04/10/2024 -- ANNUAL REPORT View image in PDF format
04/04/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
04/09/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
10/11/2019 -- Name Change View image in PDF format
02/14/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/05/2017 -- ANNUAL REPORT View image in PDF format
03/28/2016 -- ANNUAL REPORT View image in PDF format
03/17/2016 -- Reg. Agent Change View image in PDF format
07/28/2015 -- Amendment View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/11/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
04/23/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
03/19/2007 -- ANNUAL REPORT View image in PDF format
02/27/2006 -- ANNUAL REPORT View image in PDF format
01/12/2005 -- ANNUAL REPORT View image in PDF format
01/13/2004 -- ANNUAL REPORT View image in PDF format
01/13/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- Amendment View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
10/20/2000 -- ANNUAL REPORT View image in PDF format
02/01/2000 -- ANNUAL REPORT View image in PDF format
09/02/1999 -- ANNUAL REPORT View image in PDF format
10/20/1998 -- Name Change View image in PDF format
02/17/1998 -- ANNUAL REPORT View image in PDF format
01/20/1998 -- Name Change View image in PDF format
12/31/1997 -- Merger View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
11/21/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format