Detail by Entity Name

Florida Profit Corporation

GENERAL DYNAMICS OTS (NICEVILLE), INC.

Filing Information
415192 59-1428374 12/21/1972 FL ACTIVE CORPORATE MERGER 12/30/2004 01/01/2005
Principal Address
4565 Commercial Dr. #A
Niceville, FL 32578

Changed: 04/30/2024
Mailing Address
4565 Commercial Dr. #A
Niceville, FL 32578

Changed: 04/30/2024
Registered Agent Name & Address Keller, Caroline
100 Carillon Parkway
St. Petersburg, FL 33716

Name Changed: 03/11/2021

Address Changed: 03/15/2022
Officer/Director Detail Name & Address

Title Assistant Treasurer

Hayduk, Kenneth Robert
4565 Commercial Dr. #A
Niceville, FL 32578

Title VP

Bagniefski, Timothy J.
4565 Commercial Dr. #A
Niceville, FL 32578

Title Director

Gezen, Firat
4565 Commercial Dr. #A
Niceville, FL 32578

Title President

Gezen, Firat
4565 Commercial Dr. #A
Niceville, FL 32578

Title Assistant Treasurer

Otitoju, Yetunde Abimbola
4565 Commercial Dr. #A
Niceville, FL 32578

Title VP

Bruneau, Karyn
4565 Commercial Dr. #A
Niceville, FL 32578

Title Treasurer

Chen, Andrew C.
4565 Commercial Dr. #A
Niceville, FL 32578

Title Vice President & Secretary

Brennan, Blaise F.
4565 Commercial Dr. #A
Niceville, FL 32578

Title Assistant Secretary

Bass, Damien L.
4565 Commercial Dr. #A
Niceville, FL 32578

Title Vice President & Assistant Treasurer

Dicaire, Martin
4565 Commercial Dr. #A
Niceville, FL 32578

Annual Reports
Report YearFiled Date
2022 03/15/2022
2023 02/24/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/15/2022 -- ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
03/30/2020 -- ANNUAL REPORT View image in PDF format
09/09/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2019 -- ANNUAL REPORT View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
05/11/2017 -- ANNUAL REPORT View image in PDF format
05/19/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
04/02/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/04/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
04/05/2010 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
01/16/2007 -- ANNUAL REPORT View image in PDF format
01/24/2006 -- ANNUAL REPORT View image in PDF format
09/12/2005 -- Reg. Agent Change View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
12/30/2004 -- Merger View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
12/26/2002 -- Merger View image in PDF format
08/01/2002 -- Reg. Agent Change View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
04/04/2001 -- ANNUAL REPORT View image in PDF format
01/29/2001 -- Name Change View image in PDF format
05/15/2000 -- ANNUAL REPORT View image in PDF format
03/30/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
03/21/1997 -- ANNUAL REPORT View image in PDF format
03/12/1996 -- ANNUAL REPORT View image in PDF format