Detail by Officer/Registered Agent Name
Florida Profit Corporation
HEARING CENTER OF BROWARD, INC.
Filing Information
531040
59-1782682
04/01/1977
FL
INACTIVE
CORPORATE MERGER
01/14/2021
02/01/2021
Principal Address
Changed: 06/26/2020
11400 Jog Road
300
Palm Beach Gardens, FL 33418
300
Palm Beach Gardens, FL 33418
Changed: 06/26/2020
Mailing Address
Changed: 06/26/2020
11400 Jog Road
300
Palm Beach Gardens, FL 33418
300
Palm Beach Gardens, FL 33418
Changed: 06/26/2020
Registered Agent Name & Address
CT Corporation System
Name Changed: 09/24/2019
Address Changed: 09/24/2019
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 09/24/2019
Address Changed: 09/24/2019
Officer/Director Detail
Name & Address
Title Director, CEO, President
Cameron, Craig
Title Director, CFO
Schweighoefer, Tino
Title VP
Pottlitzer, Denise
Title Secretary
Hall, Carrie A.
Title Asst. Secretary
Klapper, Jon H.
Title Director, CEO, President
Cameron, Craig
11400 Jog Road
300
Palm Beach Gardens, FL 33418
300
Palm Beach Gardens, FL 33418
Title Director, CFO
Schweighoefer, Tino
11400 Jog Road
300
Palm Beach Gardens, FL 33418
300
Palm Beach Gardens, FL 33418
Title VP
Pottlitzer, Denise
11400 Jog Road
300
Palm Beach Gardens, FL 33418
300
Palm Beach Gardens, FL 33418
Title Secretary
Hall, Carrie A.
11400 Jog Road
300
Palm Beach Gardens, FL 33418
300
Palm Beach Gardens, FL 33418
Title Asst. Secretary
Klapper, Jon H.
11400 Jog Road
300
Palm Beach Gardens, FL 33418
300
Palm Beach Gardens, FL 33418
Annual Reports
Report Year | Filed Date |
2019 | 04/24/2019 |
2020 | 06/26/2020 |
2021 | 01/11/2021 |
Document Images