Detail by Officer/Registered Agent Name

Florida Profit Corporation

ICARD, MERRILL, CULLIS, TIMM, FUREN & GINSBURG, INC.

Filing Information
H10733 59-2552799 07/03/1984 FL ACTIVE NAME CHANGE AMENDMENT 01/31/1991 NONE
Principal Address
2033 MAIN ST.
STE 600
SARASOTA, FL 34237

Changed: 02/16/1988
Mailing Address
2033 MAIN ST.
STE 600
SARASOTA, FL 34237

Changed: 02/16/1988
Registered Agent Name & Address Zuberer, Telese L., President
2033 MAIN ST
SUITE 600
SARASOTA, FL 34237

Name Changed: 01/16/2024

Address Changed: 05/01/1995
Officer/Director Detail Name & Address

Title VP

WALLACE, JAIME L
2033 MAIN STREET, SUITE 600
SARASOTA, FL 34237

Title VP, Secretary

MERRILL, WILLIAM M, III
2033 MAIN ST.
STE 600
SARASOTA, FL 34237

Title VP, Treasurer

Brockway, G. Matthew
2033 MAIN ST.
STE 600
SARASOTA, FL 34237

Title VP

Icard, Thomas F, Jr.
2033 MAIN ST.
STE 600
SARASOTA, FL 34237

Title President

Zuberer, Telese B
2033 MAIN ST.
STE 600
SARASOTA, FL 34237

Title VP

Nohren, Alyssa M
2033 MAIN ST.
STE 600
SARASOTA, FL 34237

Title VP

Waskom, John J
2033 MAIN ST.
STE 600
SARASOTA, FL 34237

Title VP

Lessinger, Jason A
2033 MAIN ST.
STE 600
SARASOTA, FL 34237

Title VP

Meshberger, Lindsey A
2033 MAIN ST.
STE 600
SARASOTA, FL 34237

Title VP

Rees, Stephen D
2033 MAIN ST.
STE 600
SARASOTA, FL 34237

Title VP

Manganiello, Anthony J
2033 MAIN ST.
STE 600
SARASOTA, FL 34237

Title VP

Kaplan, Todd D
2033 MAIN ST.
STE 600
SARASOTA, FL 34237

Annual Reports
Report YearFiled Date
2022 01/24/2022
2023 01/25/2023
2024 01/16/2024

Document Images
01/16/2024 -- ANNUAL REPORT View image in PDF format
01/25/2023 -- ANNUAL REPORT View image in PDF format
01/24/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
01/22/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
01/21/2016 -- ANNUAL REPORT View image in PDF format
02/04/2015 -- ANNUAL REPORT View image in PDF format
01/29/2014 -- ANNUAL REPORT View image in PDF format
02/11/2013 -- ANNUAL REPORT View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
06/17/2010 -- ANNUAL REPORT View image in PDF format
01/16/2009 -- ANNUAL REPORT View image in PDF format
01/10/2008 -- ANNUAL REPORT View image in PDF format
01/09/2007 -- ANNUAL REPORT View image in PDF format
01/14/2006 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
07/15/2004 -- ANNUAL REPORT View image in PDF format
02/21/2003 -- ANNUAL REPORT View image in PDF format
02/25/2002 -- ANNUAL REPORT View image in PDF format
03/21/2001 -- ANNUAL REPORT View image in PDF format
02/19/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
10/07/1998 -- ANNUAL REPORT View image in PDF format
02/24/1997 -- ANNUAL REPORT View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format