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
29129 JOHNSTON RD
DADE CITY, FL 33523

Changed: 03/15/2013
Mailing Address
29129 JOHNSTON RD
DADE CITY, FL 33523

Changed: 03/15/2013
Registered Agent Name & Address Hill, Ray
29129 JOHNSTON RD.
DADE CITY, FL 33523

Name Changed: 03/28/2017

Address Changed: 03/28/2017
Officer/Director Detail Name & Address

Title Treasurer

Halbrook, Terry
29129 Johnston Rd. Lot # 2652
Dade City, FL 33523

Title 1st Vice President

Smith, Linda
29129 Johnston Rd Lot # 14-15
Dade City, FL 33523

Title 2nd Vice President

Sellick, Barry
29129 Johnston Rd Lot #18-32
Dade City, FL 33523

Title Corporate Secretary

Butler, Pat
29129 Johnston Rd. lot # 14-07
Dade City, FL 33523

Title President / CEO

May, Deborah
29129 Johnston rd. Lot # 11-22
Dade City, FL 33523

Title Assistant Treasurer

Weigand, James
29129 Johnston Rd Lot # 2534
Dade City, FL 33523

Annual Reports
Report YearFiled Date
2023 03/17/2023
2024 03/15/2024
2024 04/04/2024

Document Images
04/04/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
03/30/2022 -- ANNUAL REPORT View image in PDF format
11/23/2021 -- Amendment View image in PDF format
03/12/2021 -- ANNUAL REPORT View image in PDF format
03/17/2020 -- ANNUAL REPORT View image in PDF format
03/25/2019 -- ANNUAL REPORT View image in PDF format
03/16/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
03/11/2016 -- ANNUAL REPORT View image in PDF format
03/16/2015 -- ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
03/15/2013 -- ANNUAL REPORT View image in PDF format
03/15/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
03/16/2010 -- ANNUAL REPORT View image in PDF format
01/04/2010 -- ANNUAL REPORT View image in PDF format
04/02/2009 -- ANNUAL REPORT View image in PDF format
04/23/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
04/13/2005 -- ANNUAL REPORT View image in PDF format
04/13/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
05/03/2002 -- ANNUAL REPORT View image in PDF format
04/14/2001 -- ANNUAL REPORT View image in PDF format
04/11/2000 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/17/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
04/17/1997 -- ANNUAL REPORT View image in PDF format
04/16/1996 -- ANNUAL REPORT View image in PDF format
03/24/1995 -- ANNUAL REPORT View image in PDF format
04/26/1972 -- FILINGS PRIOR TO 1995 View image in PDF format