Detail by Officer/Registered Agent Name
Florida Profit Corporation
FYBA PAC FUND, INC
Filing Information
P10000074500
30-0666328
09/13/2010
09/10/2010
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/23/2022
NONE
Principal Address
Changed: 02/05/2016
1845 CORDOVA ROAD
#205
Ft. Lauderdale, FL 33316
#205
Ft. Lauderdale, FL 33316
Changed: 02/05/2016
Mailing Address
Changed: 02/05/2016
1845 CORDOVA ROAD
#205
FORT LAUDERDALE, FL 33316
#205
FORT LAUDERDALE, FL 33316
Changed: 02/05/2016
Registered Agent Name & Address
MOORE & CO., P.A.
Name Changed: 03/11/2011
Address Changed: 11/07/2016
255 ARAGON AVENUE, 3RD FLOOR
CORAL GABLES, FL 33134
CORAL GABLES, FL 33134
Name Changed: 03/11/2011
Address Changed: 11/07/2016
Officer/Director Detail
Name & Address
Title President
SAXON, BOB
Title VP
Henderson , Grant
Title Secretary
Carroll, Trevor
Title Treasurer
Stanley, Jeff
Title VP
Smith , Gary
Title President
SAXON, BOB
527 NE 9th Avenue
Ft. Lauderdale, FL 33301
Ft. Lauderdale, FL 33301
Title VP
Henderson , Grant
2015 SW 20th Street
#200
Ft. Lauderdale, FL 33315
#200
Ft. Lauderdale, FL 33315
Title Secretary
Carroll, Trevor
1800 S.E. 10th Avenue
#400
Ft. Lauderdale, FL 33316
#400
Ft. Lauderdale, FL 33316
Title Treasurer
Stanley, Jeff
1515 S.E. 17th Street
FT. LAUDERDALE, FL 33316
FT. LAUDERDALE, FL 33316
Title VP
Smith , Gary
1306 Main Street
Sarasota, FL 34236
Sarasota, FL 34236
Annual Reports
Report Year | Filed Date |
2019 | 02/05/2019 |
2020 | 02/18/2020 |
2021 | 03/26/2021 |
Document Images