Detail by Officer/Registered Agent Name

Florida Profit Corporation

THE PAVILION DEVELOPER, INC.

Filing Information
H14260 59-2757303 07/27/1984 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/22/2023 NONE
Principal Address
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207

Changed: 04/30/2010
Mailing Address
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207

Changed: 04/30/2010
Registered Agent Name & Address Baity, G. Scott
841 PRUDENTIAL DRIVE
SUITE 1802
JACKSONVILLE, FL 32207

Name Changed: 04/30/2019

Address Changed: 04/30/2010
Officer/Director Detail Name & Address

Title Secretary

Baity, G. Scott
841 PRUDENTIAL DRIVE, SUITE 1802
JACKSONVILLE, FL 32207

Title Director, President

Mayo, Michael A.
841 Prudential Drive
Suite 1601
Jacksonville, FL 32207

Title Director, VP, Treasurer

Tickell, Keith
841 Prudential Drive
Suite 1602
Jacksonville, FL 32207

Title Asst. Treasurer

Finnegan, Scott
841 Prudential Drive
Suite 1602
Jacksonville, FL 32207

Title Director

Hanson, Esq., Karl B.
841 Prudential Drive
Suite 1602
Jacksonville, FL 32207

Annual Reports
Report YearFiled Date
2021 01/20/2021
2021 04/30/2021
2022 04/27/2022

Document Images
04/27/2022 -- ANNUAL REPORT View image in PDF format
04/30/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/20/2021 -- REINSTATEMENT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
05/01/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/30/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
05/02/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- Amended and Restated Articles View image in PDF format
03/27/2002 -- ANNUAL REPORT View image in PDF format
04/06/2001 -- ANNUAL REPORT View image in PDF format
04/27/2000 -- ANNUAL REPORT View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
08/05/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format