Detail by Officer/Registered Agent Name

Florida Profit Corporation

KIMCO OF TAMPA, INC.

Filing Information
580973 11-2513372 08/02/1978 FL INACTIVE CONVERSION 10/03/2022 NONE
Principal Address
500 North Broadway, Suite 201
Jericho, NY 11753

Changed: 04/28/2021
Mailing Address
500 North Broadway, Suite 201
Jericho, NY 11753

Changed: 04/28/2021
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 07/09/1992

Address Changed: 07/09/1992
Officer/Director Detail Name & Address

Title Senior Vice President

Glazer, Geoffrey
500 North Broadway, Suite 201
Jericho, NY 11753

Title Executive Vice President

Edwards, Raymond
500 North Broadway, Suite 201
Jericho, NY 11753

Title Senior Vice President

Bujnicki, David
500 North Broadway, Suite 201
Jericho, NY 11753

Title President and Chief Investment Officer

Cooper, Ross
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP

Brown, Nicholas
500 North Broadway, Suite 201
Jericho, NY 11753

Title Executive Vice President, General Counsel, Secretary

Rubenstein, Bruce
500 North Broadway, Suite 201
Jericho, NY 11753

Title Senior Vice President, Assistant Treasurer

Thayer, Kathleen
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP, Assistant Secretary

O'Connor, Hilary J.
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP, Chief Accounting Officer

Westbrook, Paul
500 North Broadway, Suite 201
Jericho, NY 11753

Title Executive Vice President, Chief Information Officer

Taddeo, Thomas
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP, Assistant Secretary

Cox, Stuart
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP, Assistant Secretary

Bazydlo, Gary J.
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP

Weinreb, Harvey G.
500 North Broadway, Suite 201
Jericho, NY 11753

Title Director

Flynn, Conor C.
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP

Freeman, Christoper
500 North Broadway, Suite 201
Jericho, NY 11753

Title Director

Cohen, Glenn G.
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP

Weinkranz, Joshua
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP

Simmons, III, Wilbur (Tom) E.
500 North Broadway, Suite 201
Jericho, NY 11753

Title Assistant Secretary

Masone, Susan L.
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP

Ramon, Julio
500 North Broadway, Suite 201
Jericho, NY 11753

Title Assistant Secretary

Gazerro, Kathleen M.
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP

Dooley, Paul
500 North Broadway, Suite 201
Jericho, NY 11753

Title Executive Chairman

Cooper, Milton
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP

Maisch, Jennifer
500 North Broadway, Suite 201
Jericho, NY 11753

Title Executive Vice President, Chief Human Resources Officer

Landro, Leah
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP

Hassan, Elaine T.
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP

Fisher, Kenneth
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP

Teichman, William
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP

Decker, Carmen
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP

Rothschild, Valerie M.
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP

Rossi, M. Christina
500 North Broadway, Suite 201
Jericho, NY 11753

Title Assistant Secretary

Briamonte, Barbara E.
500 North Broadway, Suite 201
Jericho, NY 11753

Title Assistant Secretary, VP

Lee, Jason
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP

Briamonte, Barbara E.
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP

Domb, David
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP

Gerber, Scott
500 North Broadway, Suite 201
Jericho, NY 11753

Title Executive Vice President, COO

Jamieson, David
500 North Broadway, Suite 201
Jericho, NY 11753

Title VP

Klein, Brett N.
500 North Broadway, Suite 201
Jericho, NY 11753

Annual Reports
Report YearFiled Date
2020 06/14/2020
2021 04/28/2021
2022 04/26/2022

Document Images
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
06/14/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/19/2018 -- ANNUAL REPORT View image in PDF format
04/17/2017 -- ANNUAL REPORT View image in PDF format
04/16/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/23/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/21/2012 -- ANNUAL REPORT View image in PDF format
04/05/2011 -- ANNUAL REPORT View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/07/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
05/01/2007 -- ANNUAL REPORT View image in PDF format
04/11/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/07/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
02/17/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
05/19/1998 -- ANNUAL REPORT View image in PDF format
05/19/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format