Detail by Officer/Registered Agent Name

Florida Limited Liability Company

MINTO TOWNPARK, LLC

Filing Information
L05000074119 32-0155670 07/27/2005 FL ACTIVE CORPORATE MERGER 10/17/2006 NONE
Principal Address
4400 W. SAMPLE ROAD
SUITE 200
COCONUT CREEK, FL 33073

Changed: 04/15/2010
Mailing Address
4400 W. SAMPLE ROAD
SUITE 200
COCONUT CREEK, FL 33073

Changed: 04/15/2010
Registered Agent Name & Address BELMONT, MICHAEL J
4400 W. SAMPLE ROAD
SUITE 200
COCONUT CREEK, FL 33073

Name Changed: 02/10/2011

Address Changed: 07/23/2007
Authorized Person(s) Detail Name & Address

Title DIVISION PRES.

BULLOCK, WILLIAM L
4400 W. SAMPLE ROAD
SUITE 200
COCONUT CREEK, FL 33073

Title SR VP

CARTER, JOHN F
4400 W. SAMPLE ROAD
SUITE 200
COCONUT CREEK, FL 33073

Title PRES

BELMONT, MICHAEL J
4400 W. SAMPLE ROAD, SUITE 200
COCONUT CREEK, FL 33073

Title VP

COSTELLO, LILLIAM
4400 W. SAMPLE ROAD
SUITE 200
COCONUT CREEK, FL 33073

Title DIV. PRES. - SE

SVOPA, STEVEN M.
4400 W. SAMPLE ROAD
SUITE 200
COCONUT CREEK, FL 33073

Title VP

CALE, BRIAN
4400 W. SAMPLE ROAD
SUITE 200
COCONUT CREEK, FL 33073

Annual Reports
Report YearFiled Date
2022 01/06/2022
2023 04/14/2023
2024 01/30/2024

Document Images
01/30/2024 -- ANNUAL REPORT View image in PDF format
04/14/2023 -- ANNUAL REPORT View image in PDF format
01/06/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/16/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
05/24/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
08/25/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
01/07/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
01/24/2013 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
01/12/2011 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
12/18/2009 -- ANNUAL REPORT View image in PDF format
01/05/2009 -- ANNUAL REPORT View image in PDF format
06/25/2008 -- ANNUAL REPORT View image in PDF format
07/23/2007 -- ANNUAL REPORT View image in PDF format
10/17/2006 -- Merger View image in PDF format
10/17/2006 -- Merger View image in PDF format
02/23/2006 -- Merger View image in PDF format
02/23/2006 -- Merger View image in PDF format
01/24/2006 -- ANNUAL REPORT View image in PDF format
07/29/2005 -- Merger View image in PDF format
07/27/2005 -- Florida Limited Liabilites View image in PDF format