Detail by Officer/Registered Agent Name
Foreign Profit Corporation
LOGAN BRANDON REALTY CORP.
Filing Information
P36669
59-3053569
12/13/1991
DE
ACTIVE
Principal Address
Changed: 04/29/1993
11540 HWY 92 EAST
SEFFNER, FL 33584
SEFFNER, FL 33584
Changed: 04/29/1993
Mailing Address
Changed: 04/29/1993
11540 HWY 92 EAST
SEFFNER, FL 33584
SEFFNER, FL 33584
Changed: 04/29/1993
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/10/2011
Address Changed: 08/10/2011
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Name Changed: 08/10/2011
Address Changed: 08/10/2011
Officer/Director Detail
Name & Address
Title President
SEAMAN, JULIE
Title VP, Secretary
SCHNELL, RANDI
Title VP, Treasurer
SHEER, JAMIE
Title VP
SEAMAN, JAMES
Title Director
SEAMAN, JEFFREY
Title Asst. Secretary
PEREZ, JORGE
Title President
SEAMAN, JULIE
4004 SUMMIT BOULEVARD NE, SUITE 600
ATLANTA, GA 30319
ATLANTA, GA 30319
Title VP, Secretary
SCHNELL, RANDI
4004 SUMMIT BOULEVARD NE, SUITE 600
ATLANTA, GA 30319
ATLANTA, GA 30319
Title VP, Treasurer
SHEER, JAMIE
11540 HWY 92 EAST
SEFFNER, FL 33584
SEFFNER, FL 33584
Title VP
SEAMAN, JAMES
4004 SUMMIT BOULEVARD NE, SUITE 600
Atlanta, GA 30319
Atlanta, GA 30319
Title Director
SEAMAN, JEFFREY
11540 HWY 92 EAST
SEFFNER, FL 33584
SEFFNER, FL 33584
Title Asst. Secretary
PEREZ, JORGE
11540 HWY 92 EAST
SEFFNER, FL 33584
SEFFNER, FL 33584
Annual Reports
Report Year | Filed Date |
2022 | 01/07/2022 |
2023 | 01/11/2023 |
2024 | 01/05/2024 |
Document Images