![Florida Division of Corporations](/Content/images/logo.png)
Detail by Officer/Registered Agent Name
Foreign Profit Corporation
SHC MELBOURNE, INC.
Filing Information
F95000004998
58-2101924
10/13/1995
GA
ACTIVE
Principal Address
Changed: 04/24/2023
569 Brookwood Village
Suite 901
Birmingham, AL 35209
Suite 901
Birmingham, AL 35209
Changed: 04/24/2023
Mailing Address
Changed: 04/24/2023
569 Brookwood Village
Suite 901
Birmingham, AL 35209
Suite 901
Birmingham, AL 35209
Changed: 04/24/2023
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Officer/Director Detail
Name & Address
Title Secretary
Prince, Phillip
Title Treasurer/CFO
Mark, Ladd W.
Title President/CEO
DeWeerdt, Tom W. F.
Title Chairman of the Board
Harbor, Lea
Title Secretary
Prince, Phillip
569 Brookwood Village
Suite 901
Birmingham, AL 35209
Suite 901
Birmingham, AL 35209
Title Treasurer/CFO
Mark, Ladd W.
569 Brookwood Village
Suite 901
Birmingham, AL 35209
Suite 901
Birmingham, AL 35209
Title President/CEO
DeWeerdt, Tom W. F.
569 Brookwood Village
Suite 901
Birmingham, AL 35209
Suite 901
Birmingham, AL 35209
Title Chairman of the Board
Harbor, Lea
569 Brookwood Village
Suite 901
Birmingham, AL 35209
Suite 901
Birmingham, AL 35209
Annual Reports
Report Year | Filed Date |
2022 | 04/04/2022 |
2023 | 04/24/2023 |
2024 | 04/24/2024 |
Document Images