Detail by Entity Name

Florida Profit Corporation

GRUPO NELSON INC.

Filing Information
S68216 65-0281091 07/24/1991 FL ACTIVE NAME CHANGE AMENDMENT 11/21/2005 NONE
Principal Address
1211 Avenue of the Americas
New York, NY 10036

Changed: 03/05/2024
Mailing Address
1211 Avenue of the Americas
New York, NY 10036

Changed: 03/05/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/24/1992

Address Changed: 03/24/1992
Officer/Director Detail Name & Address

Title President

Schoenwald, Mark
1211 Avenue of the Americas
New York, NY 10036

Title CFO

Edens, Troy
1211 Avenue of the Americas
New York, NY 10036

Title Treasurer

Gervasio, Janet
1211 Avenue of the Americas
New York, NY 10036

Title Controller

Salvi, Michael
1211 Avenue of the Americas
New York, NY 10036

Title General Counsel

Goff, Christopher L.
1211 Avenue of the Americas
New York, NY 10036

Title Secretary

Cassidy, Kyran
1211 Avenue of the Americas
New York, NY 10036

Title Assistant Secretary

Cohen, Elissa
1211 Avenue of the Americas
New York, NY 10036

Title VP

Gavenchak, Eugenie C.
1211 Avenue of the Americas
New York, NY 10036

Title Assistant Secretary

Mertz, Kenneth
1211 Avenue of the Americas
New York, NY 10036

Title Director

Edens, Troy
1211 Avenue of the Americas
New York, NY 10036

Title Director

Schoenwald, Mark
1211 Avenue of the Americas
New York, NY 10036

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 03/07/2023
2024 03/05/2024

Document Images
03/05/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
05/21/2020 -- ANNUAL REPORT View image in PDF format
04/05/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/07/2016 -- ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/08/2013 -- ANNUAL REPORT View image in PDF format
01/18/2012 -- ANNUAL REPORT View image in PDF format
01/07/2011 -- ANNUAL REPORT View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
01/22/2008 -- ANNUAL REPORT View image in PDF format
06/18/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
11/21/2005 -- Name Change View image in PDF format
07/11/2005 -- ANNUAL REPORT View image in PDF format
08/12/2004 -- ANNUAL REPORT View image in PDF format
06/19/2003 -- ANNUAL REPORT View image in PDF format
01/22/2002 -- REINSTATEMENT View image in PDF format
04/03/2000 -- ANNUAL REPORT View image in PDF format
03/04/1999 -- ANNUAL REPORT View image in PDF format
04/03/1998 -- ANNUAL REPORT View image in PDF format
01/22/1997 -- ANNUAL REPORT View image in PDF format
05/22/1996 -- ANNUAL REPORT View image in PDF format
01/30/1995 -- ANNUAL REPORT View image in PDF format