Detail by Officer/Registered Agent Name

Florida Profit Corporation

ALBERTA-BEALE INC

Filing Information
199727 59-6072981 02/06/1957 FL ACTIVE
Principal Address
90 SE 5th Avenue
Delray Beach, FL 33483

Changed: 03/07/2022
Mailing Address
c/o JMA Community Management, Inc
1375 Gateway Blvd
Boynton Beach, FL 33426

Changed: 09/08/2022
Registered Agent Name & Address Lindsay E Raphael, Esq
851 Broken Sound Parkway NW
Suite 122
Boca Raton, FL 33487

Name Changed: 03/07/2022

Address Changed: 04/26/2024
Officer/Director Detail Name & Address

Title Treasurer

Kelokates, Maria Lana
c/o JMA Community Management, Inc
1375 Gateway Blvd
Boynton Beach, FL 33426

Title President

Sherman, Roslyn
c/o JMA Community Management, Inc
1375 Gateway Blvd
Boynton Beach, FL 33426

Title Director

Quillian, James
c/o JMA Community Management, Inc
1375 Gateway Blvd
Boynton Beach, FL 33426

Title VP

Wright, Jean
c/o JMA Community Management, Inc
1375 Gateway Blvd
Boynton Beach, FL 33426

Title Secretary

Quillian, Lisa
c/o JMA Community Management, Inc
1375 Gateway Blvd
Boynton Beach, FL 33426

Annual Reports
Report YearFiled Date
2022 01/11/2022
2023 04/24/2023
2024 04/26/2024

Document Images
04/26/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
09/08/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/07/2022 -- STATEMENT OF FACT View image in PDF format
01/11/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
11/16/2020 -- STATEMENT OF FACT View image in PDF format
11/16/2020 -- Reg. Agent Change View image in PDF format
11/13/2020 -- AMENDED ANNUAL REPORT View image in PDF format
10/07/2020 -- AMENDED ANNUAL REPORT View image in PDF format
06/17/2020 -- ANNUAL REPORT View image in PDF format
08/05/2019 -- AMENDED ANNUAL REPORT View image in PDF format
07/22/2019 -- Reg. Agent Resignation View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
06/03/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/30/2017 -- ANNUAL REPORT View image in PDF format
03/24/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
01/16/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
01/21/2012 -- ANNUAL REPORT View image in PDF format
07/09/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/28/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
06/11/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
05/15/2005 -- ANNUAL REPORT View image in PDF format
04/25/2004 -- ANNUAL REPORT View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
04/12/2001 -- ANNUAL REPORT View image in PDF format
03/29/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
08/12/1997 -- ANNUAL REPORT View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format