Detail by Officer/Registered Agent Name

Florida Profit Corporation

BOWYER-SINGLETON & ASSOCIATES, INC.

Filing Information
394762 59-1373777 01/24/1972 FL ACTIVE AMENDMENT 07/08/2009 NONE
Principal Address
800 N. MAGNOLIA AVENUE
STE 1000
ORLANDO, FL 32803

Changed: 04/26/2018
Mailing Address
800 N. MAGNOLIA AVENUE
STE 1000
ORLANDO, FL 32803

Changed: 04/26/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 05/20/2013

Address Changed: 05/20/2013
Officer/Director Detail Name & Address

Title President, Director

Stone, Donald E., Jr.
8401 Arlington Boulevard
Fairfax, VA 22031

Title Executive Vice President

Conner, Darren R.
8401 Arlington Boulevard
Fairfax, VA 22031

Title Secretary

Thomas, Craig N.
8401 Arlington Boulevard
Fairfax, VA 22031

Title Chairman of the Board of Directors

DEWBERRY, BARRY K.
8401 ARLINGTON BOULEVARD
FAIRFAX, VA 22031

Title Assistant Vice President

HAMMACK, DONALD L.
800 N. MAGNOLIA AVENUE
Suite 1000
ORLANDO, FL 32803

Title Assistant Vice President

KNUDSEN, KEVIN
800 N. MAGNOLIA AVENUE
Suite 1000
ORLANDO, FL 32803

Title Assistant Vice President

MALAVE, REINARDO
800 N. MAGNOLIA AVENUE
Suite 1000
ORLANDO, FL 32803

Title Assistant Treasurer

GOLDSTEIN, RICHARD
8401 ARLINGTON BLVD
FAIRFAX, VA 22031

Title Treasurer

CHEN, CYNTHIA
8401 ARLINGTON BOULEVARD
FAIRFAX, VA 22031

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 04/26/2023
2024 01/10/2024

Document Images
01/10/2024 -- ANNUAL REPORT View image in PDF format
04/26/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/16/2021 -- ANNUAL REPORT View image in PDF format
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/19/2019 -- ANNUAL REPORT View image in PDF format
04/26/2018 -- ANNUAL REPORT View image in PDF format
04/19/2017 -- ANNUAL REPORT View image in PDF format
04/26/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
07/23/2013 -- AMENDED ANNUAL REPORT View image in PDF format
06/14/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
03/02/2012 -- ANNUAL REPORT View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
02/15/2010 -- ANNUAL REPORT View image in PDF format
07/08/2009 -- Amendment View image in PDF format
02/13/2009 -- ANNUAL REPORT View image in PDF format
03/21/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
03/29/2006 -- ANNUAL REPORT View image in PDF format
03/10/2005 -- ANNUAL REPORT View image in PDF format
01/09/2004 -- ANNUAL REPORT View image in PDF format
04/10/2003 -- ANNUAL REPORT View image in PDF format
02/14/2002 -- ANNUAL REPORT View image in PDF format
03/16/2001 -- ANNUAL REPORT View image in PDF format
03/13/2000 -- ANNUAL REPORT View image in PDF format
03/08/1999 -- ANNUAL REPORT View image in PDF format
12/24/1998 -- Amendment View image in PDF format
03/03/1998 -- ANNUAL REPORT View image in PDF format
05/30/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format