Detail by Officer/Registered Agent Name

Florida Profit Corporation

TAVISTOCK CORPORATION

Filing Information
F38297 59-2117458 07/24/1981 FL ACTIVE AMENDMENT 10/19/2016 NONE
Principal Address
9350 CONROY WINDERMERE ROAD
WINDERMERE, FL 34786

Changed: 04/18/2006
Mailing Address
9350 CONROY WINDERMERE ROAD
WINDERMERE, FL 34786

Changed: 04/18/2006
Registered Agent Name & Address NRAI SERVICES, INC.
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 04/13/2016

Address Changed: 12/28/2007
Officer/Director Detail Name & Address

Title D, VP, S

YOUTH, THOMAS
9350 CONROY WINDERMERE ROAD
WINDERMERE, FL 34786

Title D, P

Beucher, Nicholas F, III
9350 CONROY WINDERMERE ROAD
WINDERMERE, FL 34786

Title D, VP, T

Weaver, Benjamin A.
9350 CONROY WINDERMERE ROAD
WINDERMERE, FL 34786

Annual Reports
Report YearFiled Date
2022 01/27/2022
2023 04/07/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
04/07/2023 -- ANNUAL REPORT View image in PDF format
01/27/2022 -- ANNUAL REPORT View image in PDF format
03/22/2021 -- ANNUAL REPORT View image in PDF format
03/03/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
03/12/2018 -- ANNUAL REPORT View image in PDF format
03/13/2017 -- ANNUAL REPORT View image in PDF format
10/19/2016 -- Amendment View image in PDF format
04/13/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
03/07/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
06/30/2010 -- ANNUAL REPORT View image in PDF format
04/28/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/06/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- ANNUAL REPORT View image in PDF format
12/15/2004 -- Reg. Agent Change View image in PDF format
04/21/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
05/11/2001 -- ANNUAL REPORT View image in PDF format
05/05/2000 -- ANNUAL REPORT View image in PDF format
05/17/1999 -- ANNUAL REPORT View image in PDF format
05/15/1998 -- ANNUAL REPORT View image in PDF format
05/14/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
04/11/1995 -- ANNUAL REPORT View image in PDF format