Detail by Officer/Registered Agent Name
Florida Profit Corporation
SC-BMG GP, INC.
Filing Information
P04000104867
20-1411781
07/14/2004
FL
ACTIVE
AMENDMENT
08/16/2022
NONE
Principal Address
Changed: 04/11/2019
302 Datura Street, Suite 100
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Changed: 04/11/2019
Mailing Address
Changed: 04/11/2019
302 Datura Street, Suite 100
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Changed: 04/11/2019
Registered Agent Name & Address
TSO AGENT SERVICES, LLC
Name Changed: 04/18/2011
Address Changed: 04/11/2019
302 Datura Street, Suite 100
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Name Changed: 04/18/2011
Address Changed: 04/11/2019
Officer/Director Detail
Name & Address
Title D
PRESTON, JOHN W
Title DV
GREEN, ROBERT S
Title DP
KOSOY, BRIAN D
Title VPT
COSTELLO, VINCENT
Title VPS
FRIED, JORDAN
Title VP
PRESTON, JEFFREY
Title D
PRESTON, JOHN W
4650 DONALD ROSS ROAD #200
PALM BEACH GARDENS, FL 33418
PALM BEACH GARDENS, FL 33418
Title DV
GREEN, ROBERT S
4650 DONALD ROSS ROAD #200
PALM BEACH GARDENS, CA 33418
PALM BEACH GARDENS, CA 33418
Title DP
KOSOY, BRIAN D
302 Datura Street, Suite 100
West Palm Beach, FL 33401
West Palm Beach, FL 33401
Title VPT
COSTELLO, VINCENT
302 DATURA STREET, SUITE 100
WEST PALM BEACH, FL 33401
WEST PALM BEACH, FL 33401
Title VPS
FRIED, JORDAN
302 DATURA STREET, SUITE 100
WEST PALM BEACH, FL 33401
WEST PALM BEACH, FL 33401
Title VP
PRESTON, JEFFREY
360 SOUTH ROSEMARY AVENUE
SUITE 400
WEST PALM BEACH, FL 33401
SUITE 400
WEST PALM BEACH, FL 33401
Annual Reports
Report Year | Filed Date |
2022 | 05/19/2022 |
2023 | 04/20/2023 |
2024 | 04/24/2024 |
Document Images