Detail by Officer/Registered Agent Name

Florida Profit Corporation

2295 SOUTH OCEAN BOULEVARD CORP

Filing Information
344579 59-1278985 04/15/1969 FL ACTIVE AMENDMENT 07/02/2018 NONE
Principal Address
2295 SOUTH OCEAN BLVD.
PALM BEACH, FL 33480

Changed: 02/22/2012
Mailing Address
2295 SOUTH OCEAN BLVD.
PALM BEACH, FL 33480

Changed: 02/22/2012
Registered Agent Name & Address Kaye Bender Rembaum P.L.
9121 N. Military Trail
SUITE 200
Palm Beach Gardens, FL 33410

Name Changed: 09/11/2023

Address Changed: 09/11/2023
Officer/Director Detail Name & Address

Title Treasurer

du Pont, David
2295 SOUTH OCEAN BLVD #515
PALM BEACH, FL 33480

Title Director

MOJO, TOM
2295 SOUTH OCEAN BLVD #407
PALM BEACH, FL 33480

Title Seceraty

WIRT, PAMELA
2295 SOUTH OCEAN BLVD. #314
PALM BEACH, FL 33480

Title President

Aldridge, Skip
2295 SOUTH OCEAN BLVD., #701
PALM BEACH, FL 33480

Title VP

Barrack, Herbert
2295 SOUTH OCEAN BLVD. #717
PALM BEACH, FL 33480

Title Director

Maloff, Arnie
2295 SOUTH OCEAN BLVD. #907
PALM BEACH, FL 33480

Title Director

DiFeo, Cynthia
2295 SOUTH OCEAN BLVD. #424
PALM BEACH, FL 33480

Annual Reports
Report YearFiled Date
2023 03/14/2023
2023 09/11/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
09/11/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
04/12/2022 -- ANNUAL REPORT View image in PDF format
02/15/2021 -- ANNUAL REPORT View image in PDF format
02/25/2020 -- ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
07/02/2018 -- Amendment View image in PDF format
03/22/2018 -- ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
03/03/2016 -- ANNUAL REPORT View image in PDF format
03/02/2015 -- ANNUAL REPORT View image in PDF format
03/14/2014 -- ANNUAL REPORT View image in PDF format
04/24/2013 -- Reg. Agent Change View image in PDF format
03/01/2013 -- ANNUAL REPORT View image in PDF format
02/22/2012 -- ANNUAL REPORT View image in PDF format
02/17/2011 -- ANNUAL REPORT View image in PDF format
10/20/2010 -- REINSTATEMENT View image in PDF format
04/08/2010 -- Reg. Agent Change View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
03/24/2008 -- ANNUAL REPORT View image in PDF format
04/02/2007 -- ANNUAL REPORT View image in PDF format
03/06/2006 -- ANNUAL REPORT View image in PDF format
09/02/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
02/28/2001 -- ANNUAL REPORT View image in PDF format
03/01/2000 -- ANNUAL REPORT View image in PDF format
03/09/1999 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- ANNUAL REPORT View image in PDF format
02/24/1997 -- ANNUAL REPORT View image in PDF format
02/16/1996 -- ANNUAL REPORT View image in PDF format
04/03/1995 -- ANNUAL REPORT View image in PDF format