Detail by Officer/Registered Agent Name

Florida Profit Corporation

JIM MORAN & ASSOCIATES, INC.

Filing Information
G13558 59-2237692 12/15/1982 FL ACTIVE AMENDMENT 02/04/2010 NONE
Principal Address
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Changed: 04/29/2024
Mailing Address
350 Jim Moran Blvd.
Deerfield Beach, FL 33442

Changed: 04/29/2024
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HWY 1
NORTH PALM BEACH, FL 33408

Name Changed: 02/03/2020

Address Changed: 02/03/2020
Officer/Director Detail Name & Address

Title VP, Corporate Taxes

Magner, Kimberly M.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Treasurer

Romano, Bryan
150 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Treasurer

Virtue, Ronald J.
150 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Secretary

Snead Williams, Caren
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP

Tennant, Gavin J.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Group Vice President, Director

Pritchard, Michael D.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Director

Chait, Daniel M.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP

Neri, Robert A.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Treasurer

Venezia, Joseph A.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP

Barovich, Mark V.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title President, Director

Gunnell, Scott T.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Secretary

Hollis, Michael
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP

Abate, Francesco
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP

Gray, Michael A.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP

Costello, Chris W.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP

Jarrett, Beau D.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP

Einhorn, Charles M.
250 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP

Porceng, Sandra L.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Secretary

Pescaru , Paula
150 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP

Bass, Joshua A.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP

Walwyn, Brian
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP, General Counsel and Secretary

Guttuso, Maria K.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Treasurer

Simon, Claude S.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP

Kelley, Laurie C.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title VP

Spoto, Mark
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Secretary

Foster, Dana E.
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Assistant Treasurer

Keeling, Frank
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Director, VP, Chief Financial Officer and Assistant Treasurer

Tse, Jason
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Title Director

Abbineni, RaviTheja
100 Jim Moran Blvd.
Deerfield Beach, FL 33442

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/26/2023
2024 04/29/2024

Document Images
04/29/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
02/03/2020 -- Reg. Agent Change View image in PDF format
04/06/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
07/09/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/22/2014 -- 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
02/14/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
02/04/2010 -- Amendment View image in PDF format
04/29/2009 -- ANNUAL REPORT View image in PDF format
02/25/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
07/03/2006 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
04/16/2001 -- ANNUAL REPORT View image in PDF format
04/29/2000 -- ANNUAL REPORT View image in PDF format
03/06/1999 -- ANNUAL REPORT View image in PDF format
03/25/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
03/25/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format