Detail by Officer/Registered Agent Name
Florida Profit Corporation
KEYSTONE-FLORIDA PROPERTY HOLDING CORP.
Filing Information
P93000077916
36-3922504
11/10/1993
FL
ACTIVE
REINSTATEMENT
11/16/2007
Principal Address
Changed: 04/23/2022
535 Madison Avenue
New York, NY 10022
New York, NY 10022
Changed: 04/23/2022
Mailing Address
Changed: 04/23/2022
535 Madison Avenue
New York, NY 10022
New York, NY 10022
Changed: 04/23/2022
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 01/26/2021
Address Changed: 01/26/2021
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525
TALLAHASSEE, FL 32301-2525
Name Changed: 01/26/2021
Address Changed: 01/26/2021
Officer/Director Detail
Name & Address
Title Director
Grossman, Jr., James H.
Title Director
Quackenbush, Melissa A.
Title Director
Spiller, Charles J.
Title VP
Bayer, Joel L.
Title Treasurer, Secretary
Desai, Ojas
Title President
O'Connor, William Q.
Title Director
Grossman, Jr., James H.
535 Madison Avenue
New York, NY 10022
New York, NY 10022
Title Director
Quackenbush, Melissa A.
535 Madison Avenue
New York, NY 10022
New York, NY 10022
Title Director
Spiller, Charles J.
535 Madison Avenue
New York, NY 10022
New York, NY 10022
Title VP
Bayer, Joel L.
535 Madison Avenue
New York, NY 10022
New York, NY 10022
Title Treasurer, Secretary
Desai, Ojas
535 Madison Avenue
New York, NY 10022
New York, NY 10022
Title President
O'Connor, William Q.
6th Floor 535 Madison Avenue
New York, NY 10022
New York, NY 10022
Annual Reports
Report Year | Filed Date |
2022 | 04/23/2022 |
2023 | 03/06/2023 |
2024 | 01/31/2024 |
Document Images