Detail by Officer/Registered Agent Name
Florida Profit Corporation
TRAVELERS REST RESORT, INC.
Filing Information
400041
59-1418511
04/26/1972
FL
ACTIVE
AMENDMENT
11/23/2021
01/01/2022
Principal Address
Changed: 03/15/2013
29129 JOHNSTON RD
DADE CITY, FL 33523
DADE CITY, FL 33523
Changed: 03/15/2013
Mailing Address
Changed: 03/15/2013
29129 JOHNSTON RD
DADE CITY, FL 33523
DADE CITY, FL 33523
Changed: 03/15/2013
Registered Agent Name & Address
Hill, Ray
Name Changed: 03/28/2017
Address Changed: 03/28/2017
29129 JOHNSTON RD.
DADE CITY, FL 33523
DADE CITY, FL 33523
Name Changed: 03/28/2017
Address Changed: 03/28/2017
Officer/Director Detail
Name & Address
Title Treasurer
Halbrook, Terry
Title 1st Vice President
Smith, Linda
Title 2nd Vice President
Sellick, Barry
Title Corporate Secretary
Butler, Pat
Title President / CEO
May, Deborah
Title Assistant Treasurer
Weigand, James
Title Treasurer
Halbrook, Terry
29129 Johnston Rd. Lot # 2652
Dade City, FL 33523
Dade City, FL 33523
Title 1st Vice President
Smith, Linda
29129 Johnston Rd Lot # 14-15
Dade City, FL 33523
Dade City, FL 33523
Title 2nd Vice President
Sellick, Barry
29129 Johnston Rd Lot #18-32
Dade City, FL 33523
Dade City, FL 33523
Title Corporate Secretary
Butler, Pat
29129 Johnston Rd. lot # 14-07
Dade City, FL 33523
Dade City, FL 33523
Title President / CEO
May, Deborah
29129 Johnston rd. Lot # 11-22
Dade City, FL 33523
Dade City, FL 33523
Title Assistant Treasurer
Weigand, James
29129 Johnston Rd Lot # 2534
Dade City, FL 33523
Dade City, FL 33523
Annual Reports
Report Year | Filed Date |
2023 | 03/17/2023 |
2024 | 03/15/2024 |
2024 | 04/04/2024 |
Document Images