Detail by Entity Name
Foreign Profit Corporation
SPECIALTY PLANNERS, INC.
Filing Information
F02000003189
94-1383985
06/21/2002
CA
ACTIVE
Principal Address
Changed: 03/14/2024
6201 Presidential Court
Fort Myers, FL 33919
Fort Myers, FL 33919
Changed: 03/14/2024
Mailing Address
Changed: 03/14/2024
6201 Presidential Court
Fort Myers, FL 33919
Fort Myers, FL 33919
Changed: 03/14/2024
Registered Agent Name & Address
CT CORPORATION SYSTEM
Address Changed: 07/22/2003
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Address Changed: 07/22/2003
Officer/Director Detail
Name & Address
Title President/CEO
Schmedlen, Daniel G., Jr.
Title Treasurer/CFO
Yost, David A.
Title Senior Vice President and Secretary
Hensley, Steven A.
Title VP
Rauch, Michael T.
Title Director
Schmedlen, Daniel G., Jr.
Title Director
Yost, David A.
Title Vice President and Assistant Secretary
Cheney, Nickie H.
Title Senior Vice President
Richardson, Paul B.
Title President/CEO
Schmedlen, Daniel G., Jr.
6201 Presidential Court
Fort Myers, FL 33919
Fort Myers, FL 33919
Title Treasurer/CFO
Yost, David A.
6201 Presidential Court
Fort Myers, FL 33919
Fort Myers, FL 33919
Title Senior Vice President and Secretary
Hensley, Steven A.
6201 Presidential Court
Fort Myers, FL 33919
Fort Myers, FL 33919
Title VP
Rauch, Michael T.
6201 Presidential Court
Fort Myers, FL 33919
Fort Myers, FL 33919
Title Director
Schmedlen, Daniel G., Jr.
6201 Presidential Court
Fort Myers, FL 33919
Fort Myers, FL 33919
Title Director
Yost, David A.
6201 Presidential Court
Fort Myers, FL 33919
Fort Myers, FL 33919
Title Vice President and Assistant Secretary
Cheney, Nickie H.
6201 Presidential Court
Fort Myers, FL 33919
Fort Myers, FL 33919
Title Senior Vice President
Richardson, Paul B.
6201 Presidential Court
Fort Myers, FL 33919
Fort Myers, FL 33919
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 03/03/2023 |
2024 | 03/14/2024 |
Document Images