Detail by Officer/Registered Agent Name

Florida Profit Corporation

ASSIST-CARD CORPORATION OF AMERICA

Filing Information
S46171 13-2926290 04/18/1991 FL ACTIVE AMENDMENT 07/27/2012 NONE
Principal Address
175 SW 7th Street
Suite 2401/2402
Miami, FL 33130

Changed: 03/24/2024
Mailing Address
175 SW 7th Street
Suite 2401/2402
Miami, FL 33130

Changed: 03/24/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 01/16/2013

Address Changed: 01/16/2013
Officer/Director Detail Name & Address

Title Treasurer

Childs, Nigel Fitzmaurice
175 SW 7th Street
Suite 2401/2402
Miami, FL 33130

Title Director

Stefani, Carlos Federico
175 SW 7th Street
Suite 2401/2402
Miami, FL 33130

Title Assistant Vice President

Weber, Darrell Andrew
175 SW 7th Street
Suite 2401/2402
Miami, FL 33130

Title President

Stefani, Carlos Federico
175 SW 7th Street
Suite 2401/2402
Miami, FL 33130

Title Director

Tarling, Federico Pablo
175 SW 7th Street
Suite 2401/2402
Miami, FL 33130

Title Assistant Vice President

McGovern, Delia
175 SW 7th Street
Suite 2401/2402
Miami, FL 33130

Title Secretary

Murray, Julie
175 SW 7th Street
Suite 2401/2402
Miami, FL 33130

Title VP

Tarling, Federico Pablo
175 SW 7th Street
Suite 2401/2402
Miami, FL 33130

Annual Reports
Report YearFiled Date
2022 04/20/2022
2023 03/04/2023
2024 03/24/2024

Document Images
03/24/2024 -- ANNUAL REPORT View image in PDF format
03/04/2023 -- ANNUAL REPORT View image in PDF format
04/20/2022 -- ANNUAL REPORT View image in PDF format
04/25/2021 -- ANNUAL REPORT View image in PDF format
05/29/2020 -- ANNUAL REPORT View image in PDF format
03/21/2019 -- ANNUAL REPORT View image in PDF format
04/10/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/12/2015 -- ANNUAL REPORT View image in PDF format
04/15/2014 -- ANNUAL REPORT View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
01/16/2013 -- Reg. Agent Change View image in PDF format
07/27/2012 -- Amendment View image in PDF format
03/08/2012 -- ANNUAL REPORT View image in PDF format
02/24/2011 -- ANNUAL REPORT View image in PDF format
06/15/2010 -- ANNUAL REPORT View image in PDF format
04/21/2010 -- ANNUAL REPORT View image in PDF format
12/14/2009 -- Amendment View image in PDF format
11/30/2009 -- Amendment View image in PDF format
11/09/2009 -- Amendment View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
10/24/2008 -- Amendment View image in PDF format
08/13/2008 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/24/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
03/25/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
01/17/2002 -- ANNUAL REPORT View image in PDF format
02/05/2001 -- ANNUAL REPORT View image in PDF format
02/02/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/04/1998 -- ANNUAL REPORT View image in PDF format
04/29/1997 -- ANNUAL REPORT View image in PDF format
04/17/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format