Detail by Officer/Registered Agent Name

Florida Profit Corporation

THE TOPS'L GROUP, INC.

Filing Information
P97000031599 59-3450553 04/08/1997 FL INACTIVE CONVERSION 09/20/2019 NONE
Principal Address
546 Mary Esther Cut-Off NW, Suite 3
Fort Walton Beach, FL 32548

Changed: 04/17/2019
Mailing Address
6277 Sea Harbor Drive
Orlando, FL 32821

Changed: 04/17/2019
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
11380 PROSPERITY FARMS ROAD #221E
PALM BEACH GARDENS, FL 33410

Name Changed: 03/15/2011

Address Changed: 03/15/2011
Officer/Director Detail Name & Address

Title P

Clark, Mary Lynn
14 Sylvan Way
Parsippany, NJ 07054

Title S, SVP, D

Carlson, David J.
14 Sylvan Way
Parsippany, NJ 07054

Title D, CFO, SVP

Toscano, Michael
14 Sylvan Way
Parsippany, NJ 07054

Title D, SVP, Chief Accounting Officer

Dreyer, Elizabeth
6277 Sea Harbor Drive
Orlando, FL 32821

Title Treasurer, SVP

Leuenberger, Jeffrey R.
22 Sylvan Way
Parsippany, NJ 07054

Annual Reports
Report YearFiled Date
2017 04/25/2017
2018 04/23/2018
2019 04/17/2019

Document Images
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
10/11/2010 -- ANNUAL REPORT View image in PDF format
10/08/2010 -- ANNUAL REPORT View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- Reg. Agent Change View image in PDF format
05/15/2009 -- Reg. Agent Change View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
05/04/2007 -- ANNUAL REPORT View image in PDF format
02/10/2006 -- Reg. Agent Change View image in PDF format
01/25/2006 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
02/16/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
03/28/2003 -- Revocation of Dissolution View image in PDF format
12/31/2002 -- Voluntary Dissolution View image in PDF format
02/04/2002 -- ANNUAL REPORT View image in PDF format
02/02/2001 -- ANNUAL REPORT View image in PDF format
01/26/2000 -- ANNUAL REPORT View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
01/22/1999 -- Reg. Agent Change View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
04/08/1997 -- Domestic Profit Articles View image in PDF format