Detail by Officer/Registered Agent Name

Florida Profit Corporation

BROWN JORDAN INC.

Filing Information
P94000070163 63-1127982 09/23/1994 FL ACTIVE NAME CHANGE AMENDMENT 06/27/2019 NONE
Principal Address
475 West Town Place
Suite 200
Saint Augustine, FL 32092-3653

Changed: 02/02/2024
Mailing Address
475 West Town Place
Suite 200
Saint Augustine, FL 32092-3653

Changed: 02/02/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 04/19/2006

Address Changed: 04/19/2006
Officer/Director Detail Name & Address

Title CFO, Treasurer, Director

Taggart, Gregory
475 West Town Place
Suite 200
Saint Augustine, FL 32092-3653

Title CEO, President

Griffith, Jerome
475 WEST TOWN PLACE
SUITE 200
ST. AUGUSTINE, FL 32092

Annual Reports
Report YearFiled Date
2023 02/23/2023
2024 02/02/2024
2024 05/07/2024

Document Images
05/07/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/02/2024 -- ANNUAL REPORT View image in PDF format
02/23/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
03/15/2021 -- ANNUAL REPORT View image in PDF format
06/29/2020 -- ANNUAL REPORT View image in PDF format
06/27/2019 -- Name Change View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
03/19/2018 -- ANNUAL REPORT View image in PDF format
03/24/2017 -- ANNUAL REPORT View image in PDF format
02/01/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
05/02/2012 -- ANNUAL REPORT View image in PDF format
04/14/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
03/25/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
10/08/2007 -- ANNUAL REPORT View image in PDF format
02/07/2007 -- ANNUAL REPORT View image in PDF format
10/05/2006 -- Merger View image in PDF format
04/19/2006 -- Reg. Agent Change View image in PDF format
03/16/2006 -- ANNUAL REPORT View image in PDF format
03/02/2005 -- ANNUAL REPORT View image in PDF format
02/17/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
05/09/2002 -- ANNUAL REPORT View image in PDF format
05/07/2002 -- Name Change View image in PDF format
05/08/2001 -- Merger View image in PDF format
03/07/2001 -- ANNUAL REPORT View image in PDF format
03/25/2000 -- ANNUAL REPORT View image in PDF format
10/11/1999 -- Restated Articles View image in PDF format
08/27/1999 -- Merger View image in PDF format
04/02/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
04/24/1997 -- ANNUAL REPORT View image in PDF format
03/11/1996 -- ANNUAL REPORT View image in PDF format
04/17/1995 -- ANNUAL REPORT View image in PDF format