Detail by Officer/Registered Agent Name

Florida Profit Corporation

MARGATE LINCOLN, INC.

Filing Information
J47114 59-2759784 12/15/1986 FL INACTIVE VOLUNTARY DISSOLUTION 06/03/2022 09/17/2019
Principal Address
4001 Leadenhall Road
Mt. Laurel, NJ 08054

Changed: 04/26/2021
Mailing Address
4001 Leadenhall Road
Mt. Laurel, NJ 08054

Changed: 04/26/2021
Registered Agent Name & Address Corporation Service Company
1201 Hays Street
Tallahassee, FL 32301

Name Changed: 09/17/2019

Address Changed: 09/17/2019
Officer/Director Detail Name & Address

Title President, Director

Holman, Melinda K
4001 Leadenhall Road
Mt. Laurel, NJ 08054

Title VP

Loiseau, Kenneth J
911 N.E. Second Avenue
Ft. Lauderdale, FL 33304

Title Secretary/Treasurer

Woskobojnik, Rebecca
4001 Leadenhall Road
Mt. Laurel, NJ 08054

Title Director

MULLIN, Katherine A
4001 Leadenhall Road
Mt. Laurel, NJ 08054

Title Director

Bates, Brian R
4001 Leadenhall Road
Mt. Laurel, NJ 08054

Annual Reports
Report YearFiled Date
2020 04/16/2020
2021 04/26/2021
2022 04/25/2022

Document Images
06/03/2022 -- Voluntary Dissolution View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
04/16/2020 -- ANNUAL REPORT View image in PDF format
09/17/2019 -- REINSTATEMENT View image in PDF format
01/12/2017 -- ANNUAL REPORT View image in PDF format
03/30/2016 -- ANNUAL REPORT View image in PDF format
01/30/2015 -- ANNUAL REPORT View image in PDF format
03/18/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- Name Change View image in PDF format
12/17/2010 -- Name Change View image in PDF format
11/12/2010 -- ANNUAL REPORT View image in PDF format
01/12/2010 -- ANNUAL REPORT View image in PDF format
10/21/2009 -- ANNUAL REPORT View image in PDF format
01/14/2009 -- ANNUAL REPORT View image in PDF format
02/24/2008 -- ANNUAL REPORT View image in PDF format
01/08/2007 -- ANNUAL REPORT View image in PDF format
03/22/2006 -- ANNUAL REPORT View image in PDF format
01/18/2005 -- ANNUAL REPORT View image in PDF format
06/08/2004 -- ANNUAL REPORT View image in PDF format
02/05/2003 -- ANNUAL REPORT View image in PDF format
06/07/2002 -- Reg. Agent Change View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
01/28/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
03/31/1997 -- ANNUAL REPORT View image in PDF format
02/19/1996 -- ANNUAL REPORT View image in PDF format
01/19/1995 -- ANNUAL REPORT View image in PDF format