Detail by Officer/Registered Agent Name
Florida Profit Corporation
CTB DEVELOPMENT CO., INC.
Filing Information
M14723
59-2541553
04/30/1985
FL
ACTIVE
NAME CHANGE AMENDMENT
05/29/1985
NONE
Principal Address
Changed: 03/20/2017
1111 KANE CONCOURSE
SUITE 404
BAY HARBOR ISLANDS, FL 33154
SUITE 404
BAY HARBOR ISLANDS, FL 33154
Changed: 03/20/2017
Mailing Address
Changed: 03/20/2017
1111 KANE CONCOURSE
SUITE 404
BAY HARBOR ISLANDS, FL 33154
SUITE 404
BAY HARBOR ISLANDS, FL 33154
Changed: 03/20/2017
Registered Agent Name & Address
Luxton, Stephanie
Name Changed: 01/30/2020
Address Changed: 03/20/2017
1111 KANE CONCOURSE,
Suite 404
BAY HARBOR ISLANDS, FL 33154
Suite 404
BAY HARBOR ISLANDS, FL 33154
Name Changed: 01/30/2020
Address Changed: 03/20/2017
Officer/Director Detail
Name & Address
Title DP
BROD, GEORGE
Title DVPA
BROD, STEVEN H
Title DST
BROD, NATALIE D
Title DP
BROD, GEORGE
1111 KANE CONCOURSE
SUITE 404
BAY HARBOR ISLANDS, FL 33154
SUITE 404
BAY HARBOR ISLANDS, FL 33154
Title DVPA
BROD, STEVEN H
1111 KANE CONCOURSE
SUITE 404
BAY HARBOR ISLANDS, FL 33154
SUITE 404
BAY HARBOR ISLANDS, FL 33154
Title DST
BROD, NATALIE D
1111 KANE CONCOURSE
SUITE 404
BAY HARBOR ISLANDS, FL 33154
SUITE 404
BAY HARBOR ISLANDS, FL 33154
Annual Reports
Report Year | Filed Date |
2022 | 01/05/2022 |
2023 | 01/11/2023 |
2024 | 01/05/2024 |
Document Images