Detail by Officer/Registered Agent Name
Florida Profit Corporation
HSH OF ORLANDO, INC.
Filing Information
G05752
59-2540009
10/25/1982
FL
ACTIVE
NAME CHANGE AMENDMENT
08/08/1983
NONE
Principal Address
Changed: 04/06/2010
ONE BUSCH PLACE
ST. LOUIS, MO 63118
ST. LOUIS, MO 63118
Changed: 04/06/2010
Mailing Address
Changed: 04/21/2009
ONE BUSCH PLACE
C/O CORPORATE TAX DEPARTMENT
ST. LOUIS, MO 63118
C/O CORPORATE TAX DEPARTMENT
ST. LOUIS, MO 63118
Changed: 04/21/2009
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 06/15/1992
Address Changed: 06/15/1992
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 06/15/1992
Address Changed: 06/15/1992
Officer/Director Detail
Name & Address
Title S, Director
MATHIS, JAMES
Title Asst. Secretary
RAY, MERRILY
Title VP
THARAEPARAMBIL, ROBERT
Title President, Treasurer
GILBERTSON, MATT
Title VP, Asst. Treasurer
DUCKWORTH, MICHAEL
Title Director, VP, Treasurer
PRESTON, DANIEL
Title S, Director
MATHIS, JAMES
ONE BUSCH PLACE
SAINT LOUIS, MO 63118
SAINT LOUIS, MO 63118
Title Asst. Secretary
RAY, MERRILY
ONE BUSCH PLACE
ST. LOUIS, MO 63118
ST. LOUIS, MO 63118
Title VP
THARAEPARAMBIL, ROBERT
125 W 24TH STREET
NEW YORK, NY 10011
NEW YORK, NY 10011
Title President, Treasurer
GILBERTSON, MATT
125 W 24TH STREET
NEW YORK, NY 10011
NEW YORK, NY 10011
Title VP, Asst. Treasurer
DUCKWORTH, MICHAEL
ONE BUSCH PLACE
C/O CORPORATE TAX DEPARTMENT
ST. LOUIS, MO 63118
C/O CORPORATE TAX DEPARTMENT
ST. LOUIS, MO 63118
Title Director, VP, Treasurer
PRESTON, DANIEL
125 W 24TH STREET
NEW YORK, NY 10011
NEW YORK, NY 10011
Annual Reports
Report Year | Filed Date |
2022 | 04/27/2022 |
2023 | 04/21/2023 |
2024 | 04/16/2024 |
Document Images