Detail by Entity Name
Florida Profit Corporation
CBNJR, INC.
Filing Information
P06000071925
20-5013600
05/23/2006
05/22/2006
FL
ACTIVE
REINSTATEMENT
10/06/2010
Principal Address
Changed: 06/18/2015
5991 31ST STREET E
BRADENTON, FL 34203
BRADENTON, FL 34203
Changed: 06/18/2015
Mailing Address
Changed: 06/18/2015
5991 31ST STREET E
BRADENTON, FL 34203
BRADENTON, FL 34203
Changed: 06/18/2015
Registered Agent Name & Address
COGENCY GLOBAL INC.
Name Changed: 02/27/2024
Address Changed: 02/27/2024
115 NORTH CALHOUN STREET, SUITE 4
TALLAHASSEE, FL 32301
TALLAHASSEE, FL 32301
Name Changed: 02/27/2024
Address Changed: 02/27/2024
Officer/Director Detail
Name & Address
Title President
NICKS, JR., BARRY
Title Executive Chairman, Authorized Signatory
Balsley, J. Benjamin
Title Chairman, Executive Vice President
Wester, Forest
Title Executive Vice President
CALLAWAY, REID
Title Executive Vice President, General Counsel, Secretary
GERSHMAN, DAVID
Title Assistant Secretary
CALDERON, MICHELSA
Title President
NICKS, JR., BARRY
5991 31st St E
Bradenton, FL 34203
Bradenton, FL 34203
Title Executive Chairman, Authorized Signatory
Balsley, J. Benjamin
2811 Ponce de Leon Blvd, Ste 400
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Chairman, Executive Vice President
Wester, Forest
2811 Ponce de Leon Blvd, Ste 400
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Executive Vice President
CALLAWAY, REID
2811 Ponce de Leon Blvd, Ste 400
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Executive Vice President, General Counsel, Secretary
GERSHMAN, DAVID
2811 Ponce de Leon Blvd, Ste 400
Coral Gables, FL 33134
Coral Gables, FL 33134
Title Assistant Secretary
CALDERON, MICHELSA
2811 Ponce de Leon Blvd, Ste 400
Coral Gables, FL 33134
Coral Gables, FL 33134
Annual Reports
Report Year | Filed Date |
2023 | 04/19/2023 |
2024 | 03/25/2024 |
2024 | 04/16/2024 |
Document Images