Detail by Entity Name

Florida Profit Corporation

STEVEN G. WITTER, P.A.

Filing Information
L35961 65-0157373 11/30/1989 11/28/1989 FL ACTIVE
Principal Address
2700 N BEACH RD
UNIT A201
ENGLEWOOD, FL, FL 342239207

Changed: 03/06/2023
Mailing Address
2700 N BEACH RD
UNIT A201
ENGLEWOOD, FL, FL 342239207

Changed: 03/06/2023
Registered Agent Name & Address WITTER, STEVEN G
2700 N BEACH RD
UNIT A201
ENGLEWOOD, FL, FL 342239207

Name Changed: 02/26/1993

Address Changed: 03/06/2023
Officer/Director Detail Name & Address

Title DP

WITTER, STEVEN G.
2700 N BEACH RD
UNIT A201
ENGLEWOOD, FL, FL 342239207

Title Treasurer

Witter, Alex GARFIELD
9723 NW 6TH LANE
MIAMI, FL 33172

Title VP

WITTER, BRADLEY STEVEN
17306 MEADOW LAKE CIRCLE
FORT MYERS, FL 33967

Title Secretary

Sullivan, Becky
2700 N BEACH RD
UNIT A201
ENGLEWOOD, FL 342239207

Annual Reports
Report YearFiled Date
2022 04/05/2022
2023 03/06/2023
2024 03/19/2024

Document Images
03/19/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
04/05/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
05/11/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
03/14/2018 -- ANNUAL REPORT View image in PDF format
01/16/2017 -- ANNUAL REPORT View image in PDF format
02/19/2016 -- ANNUAL REPORT View image in PDF format
02/17/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/18/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
04/02/2010 -- ANNUAL REPORT View image in PDF format
04/16/2009 -- ANNUAL REPORT View image in PDF format
03/05/2008 -- ANNUAL REPORT View image in PDF format
04/04/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/06/2005 -- ANNUAL REPORT View image in PDF format
03/05/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
03/13/2001 -- ANNUAL REPORT View image in PDF format
05/16/2000 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
02/26/1997 -- ANNUAL REPORT View image in PDF format
02/26/1997 -- Reg. Agent Change View image in PDF format
03/18/1996 -- ANNUAL REPORT View image in PDF format
02/03/1995 -- ANNUAL REPORT View image in PDF format