Detail by Officer/Registered Agent Name
Florida Profit Corporation
CNL SECURITIES CORP.
Filing Information
644912
59-2023934
11/13/1979
FL
ACTIVE
AMENDMENT
01/05/2018
NONE
Principal Address
Changed: 04/15/2024
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Changed: 04/15/2024
Mailing Address
Changed: 04/15/2024
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Changed: 04/15/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/29/2022
Address Changed: 08/29/2022
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/29/2022
Address Changed: 08/29/2022
Officer/Director Detail
Name & Address
Title Director
Helms, Brackston
Title Senior Vice President, National Accounts
Helms, Brackston
Title Director
Burke, Erin G.
Title Chairman
Burke, Erin G.
Title VP, Key Accounts
Bailey, Kimsey
Title Regional Vice President
Laflamme, Stephan
Title Regional Vice President
Moehlman, Stuart R.
Title VP, Key Accounts
Noble, Paula
Title Regional Vice President
Stickney, Jonathon P.
Title Regional Vice President
Trecida, Chad
Title VP, Due Diligence
Madrigal, Edgar
Title Assistant General Counsel
Yochum, Bradley S.
Title Regional Vice President
Luckett, Brandon
Title Regional Vice President
Cohen, Benjamin
Title Regional Vice President
Weilacher, Brian
Title Anti-Money Laundering Officer
Dorta, Mildred
Title Assistant Secretary
Scott, Sandra
Title Secretary
Furman, Ryan
Title VP, Capital Markets
Madrigal, Edgar
Title General Counsel
Burke, Erin G.
Title Regional Vice President
DeCaprio, James
Title Treasurer
Turner, Tracy
Title Co-President
Burke, Erin G.
Title Co-President
Helms, Brackston
Title Chief Compliance Officer
Boyce, Kathleen
Title Director
Muja, Gzim
Title CFO
Turner, Tracy
Title Financial and Operations Principal
Turner, Tracy
Title Designated Officer
Boyce, Kathleen
Title Designated Officer
Yochum, Bradley S.
Title Corporate Counsel
Furman, Ryan
Title Regional Vice President
Mays, Walker
Title National Sales Director
Muja, Gzim
Title Assistant Vice President
Vinat, Stephanie
Title Designated Executive Officer
Burke, Erin G.
Title Director
Helms, Brackston
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Senior Vice President, National Accounts
Helms, Brackston
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Director
Burke, Erin G.
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Chairman
Burke, Erin G.
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title VP, Key Accounts
Bailey, Kimsey
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Regional Vice President
Laflamme, Stephan
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Regional Vice President
Moehlman, Stuart R.
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title VP, Key Accounts
Noble, Paula
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Regional Vice President
Stickney, Jonathon P.
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Regional Vice President
Trecida, Chad
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title VP, Due Diligence
Madrigal, Edgar
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Assistant General Counsel
Yochum, Bradley S.
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Regional Vice President
Luckett, Brandon
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Regional Vice President
Cohen, Benjamin
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Regional Vice President
Weilacher, Brian
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Anti-Money Laundering Officer
Dorta, Mildred
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Assistant Secretary
Scott, Sandra
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Secretary
Furman, Ryan
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title VP, Capital Markets
Madrigal, Edgar
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title General Counsel
Burke, Erin G.
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Regional Vice President
DeCaprio, James
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Treasurer
Turner, Tracy
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Co-President
Burke, Erin G.
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Co-President
Helms, Brackston
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Chief Compliance Officer
Boyce, Kathleen
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Director
Muja, Gzim
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title CFO
Turner, Tracy
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Financial and Operations Principal
Turner, Tracy
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Designated Officer
Boyce, Kathleen
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Designated Officer
Yochum, Bradley S.
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Corporate Counsel
Furman, Ryan
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Regional Vice President
Mays, Walker
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title National Sales Director
Muja, Gzim
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Assistant Vice President
Vinat, Stephanie
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Title Designated Executive Officer
Burke, Erin G.
450 S. Orange Ave.
Orlando, FL 32801
Orlando, FL 32801
Annual Reports
Report Year | Filed Date |
2022 | 04/22/2022 |
2023 | 03/30/2023 |
2024 | 04/15/2024 |
Document Images