Detail by Officer/Registered Agent Name

Florida Profit Corporation

TAYLOR MORRISON REALTY OF FLORIDA, INC.

Filing Information
P01000072237 59-3737701 07/23/2001 FL ACTIVE AMENDMENT 10/17/2011 NONE
Principal Address
4900 NORTH SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Changed: 04/09/2018
Mailing Address
4900 NORTH SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Changed: 04/09/2018
Registered Agent Name & Address REGISTERED AGENT SOLUTIONS, INC.
2894 REMINGTON GREEN LANE
SUITE A
TALLAHASSEE, FL 32308

Name Changed: 01/14/2022

Address Changed: 04/27/2023
Officer/Director Detail Name & Address

Title Asst. Secretary, VP

MERRILL, S. TODD
3030 N. ROCKY POINT DR.
SUITE 710
TAMPA, FL 33607

Title Secretary, Executive Vice President, Chief Legal Officer, Director

SHERMAN, DARRELL C.
4900 N. SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Title Asst. Secretary

ESTRADA, CAROLINE G.
4900 N. SCOTTSDALE ROAD
SUITE 2000
SCOTTSDALE, AZ 85251

Title President, Director

KEMPTON, JOHN STEVEN
551 N. CATTLEMEN RD.
SUITE 200
SARASOTA, FL 34232

Title VP, Asst. Secretary, Director

SHEPPARD, SHANNON
3030 N. ROCKY POINT DR.
SUITE 710
TAMPA, FL 33607

Title VP, BROKER

KELLER, BRIAN D.
28100 BONITA GRANDE DRIVE
SUITE 102
BONITA SPRINGS, FL 34135

Title VP

CAMPBELL, MICHELLE M.
3030 N. ROCKY POINT DR.
SUITE 710
TAMPA, FL 33607

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/30/2023
2024 01/03/2024

Document Images
01/03/2024 -- ANNUAL REPORT View image in PDF format
04/30/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
01/14/2022 -- Reg. Agent Change View image in PDF format
04/30/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
03/23/2019 -- ANNUAL REPORT View image in PDF format
05/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
03/05/2017 -- ANNUAL REPORT View image in PDF format
09/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
06/15/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
09/25/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/25/2015 -- ANNUAL REPORT View image in PDF format
01/25/2014 -- ANNUAL REPORT View image in PDF format
10/17/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2013 -- ANNUAL REPORT View image in PDF format
02/24/2012 -- ANNUAL REPORT View image in PDF format
10/17/2011 -- Amendment View image in PDF format
03/17/2011 -- ANNUAL REPORT View image in PDF format
10/07/2010 -- Amendment View image in PDF format
04/14/2010 -- ANNUAL REPORT View image in PDF format
04/08/2009 -- ANNUAL REPORT View image in PDF format
07/17/2008 -- Name Change View image in PDF format
01/08/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
12/05/2006 -- Reg. Agent Change View image in PDF format
04/06/2006 -- ANNUAL REPORT View image in PDF format
02/11/2005 -- ANNUAL REPORT View image in PDF format
07/22/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
07/23/2001 -- Domestic Profit View image in PDF format