Detail by Officer/Registered Agent Name

Florida Profit Corporation

BRITE ADVISORS USA, INC.

Filing Information
P03000082990 98-0474981 07/29/2003 FL ACTIVE AMENDED AND RESTATED ARTICLES 01/23/2020 NONE
Principal Address
136 Madison Avenue
FL 6
New York, NY 10016

Changed: 04/11/2024
Mailing Address
136 Madison Avenue
FL 6
New York, NY 10016

Changed: 04/11/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/29/2023

Address Changed: 03/29/2023
Officer/Director Detail Name & Address

Title CEO

Byrne, Martin
136 Madison Avenue
FL 6
New York, NY 10016

Title Secretary

Jones, Gareth
136 Madison Avenue
FL 6
New York, NY 10016

Title Director

Mckenna, David
136 Madison Avenue
FL 6
New York, NY 10016

Annual Reports
Report YearFiled Date
2023 03/16/2023
2023 12/21/2023
2024 04/11/2024

Document Images
04/11/2024 -- ANNUAL REPORT View image in PDF format
12/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2023 -- Reg. Agent Change View image in PDF format
03/16/2023 -- ANNUAL REPORT View image in PDF format
06/07/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2020 -- AMENDED ANNUAL REPORT View image in PDF format
03/16/2020 -- ANNUAL REPORT View image in PDF format
01/23/2020 -- Amended and Restated Articles View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- Amendment and Name Change View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
07/13/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2017 -- ANNUAL REPORT View image in PDF format
01/28/2016 -- ANNUAL REPORT View image in PDF format
09/03/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2015 -- ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
06/12/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2013 -- ANNUAL REPORT View image in PDF format
01/27/2012 -- ANNUAL REPORT View image in PDF format
06/30/2011 -- ADDRESS CHANGE View image in PDF format
05/19/2011 -- Name Change View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
11/08/2010 -- REINSTATEMENT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
10/27/2008 -- ANNUAL REPORT View image in PDF format
04/15/2008 -- ANNUAL REPORT View image in PDF format
02/28/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
09/15/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
07/29/2003 -- Domestic Profit View image in PDF format