Detail by Officer/Registered Agent Name
Florida Profit Corporation
HYPERION VIII, INC.
Filing Information
L13087
65-0147744
09/01/1989
FL
ACTIVE
Principal Address
Changed: 08/25/1998
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Changed: 08/25/1998
Mailing Address
Changed: 04/20/2016
700 UNIVERSE BLVD.
Attn: Corporate Governance
JUNO BEACH, FL 33408
Attn: Corporate Governance
JUNO BEACH, FL 33408
Changed: 04/20/2016
Registered Agent Name & Address
LEE, David M.
Name Changed: 04/06/2017
Address Changed: 09/15/2016
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Name Changed: 04/06/2017
Address Changed: 09/15/2016
Officer/Director Detail
Name & Address
Title P, Director
Roskot, Matthew
Title VP, Asst. Secretary
SEELEY, W. SCOTT
Title VP
Handel, Matthew S.
Title VP
Ross, Mitchell S.
Title Secretary
Pear, Jason B.
Title VP, Treasurer
Zajic, Christopher H.
Title P, Director
Roskot, Matthew
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title VP, Asst. Secretary
SEELEY, W. SCOTT
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title VP
Handel, Matthew S.
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title VP
Ross, Mitchell S.
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Title Secretary
Pear, Jason B.
700 UNIVERSE BLVD.,
ATTN: CORP GOV
Juno Beach, FL 33408
ATTN: CORP GOV
Juno Beach, FL 33408
Title VP, Treasurer
Zajic, Christopher H.
700 UNIVERSE BLVD.
JUNO BEACH, FL 33408
JUNO BEACH, FL 33408
Annual Reports
Report Year | Filed Date |
2022 | 04/26/2022 |
2023 | 04/26/2023 |
2024 | 04/26/2024 |
Document Images