Detail by Officer/Registered Agent Name

Florida Profit Corporation

MITRANI, RYNOR, ADAMSKY & TOLAND, P.A.

Filing Information
M85942 65-0061446 06/17/1988 FL ACTIVE AMENDMENT 05/27/2010 NONE
Principal Address
301 ARTHUR GODFREY RD
PENTHOUSE
MIAMI BEACH, FL 33140

Changed: 04/28/2010
Mailing Address
301 ARTHUR GODFREY RD
PENTHOUSE
MIAMI BEACH, FL 33140

Changed: 04/28/2010
Registered Agent Name & Address MITRANI, ISAAC J
301 ARTHUR GODFREY RD
PENTHOUSE
MIAMI BEACH, FL 33140

Name Changed: 04/12/2004

Address Changed: 04/28/2010
Officer/Director Detail Name & Address

Title Director

CHAMBERLIN, PAMELA A
301 ARTHUR GODFREY RD PENTHOUSE
MIAMI BEACH, FL 33140

Title PD

MITRANI, ISAAC J
301 ARTHUR GODFREY RD PENTHOUSE
MIAMI BEACH, FL 33140

Title SD

RYNOR, JEFFREY A
301 ARTHUR GODFREY RD PENTHOUSE
MIAMI BEACH, FL 33140

Title VD

TOLAND, HOWARD S
1200 Weston Road
Penthouse
Weston, FL 33326

Title Director

WEBB, JAMES J
1200 Weston Road
Penthouse
Weston, FL 33326

Title Director

BITRAN, DANIEL
301 ARTHUR GODFREY RD
PENTHOUSE
MIAMI BEACH, FL 33140

Annual Reports
Report YearFiled Date
2023 02/01/2023
2024 01/15/2024
2024 04/26/2024

Document Images
04/26/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
02/04/2022 -- ANNUAL REPORT View image in PDF format
01/14/2021 -- ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
04/01/2019 -- ANNUAL REPORT View image in PDF format
01/23/2018 -- ANNUAL REPORT View image in PDF format
01/25/2017 -- ANNUAL REPORT View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
01/09/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
01/30/2013 -- AMENDED ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
04/03/2012 -- ANNUAL REPORT View image in PDF format
04/13/2011 -- ANNUAL REPORT View image in PDF format
02/03/2011 -- ANNUAL REPORT View image in PDF format
05/27/2010 -- Amendment View image in PDF format
04/28/2010 -- Amendment View image in PDF format
02/09/2010 -- ANNUAL REPORT View image in PDF format
03/02/2009 -- ANNUAL REPORT View image in PDF format
09/15/2008 -- Name Change View image in PDF format
01/04/2008 -- ANNUAL REPORT View image in PDF format
01/05/2007 -- ANNUAL REPORT View image in PDF format
01/26/2006 -- ANNUAL REPORT View image in PDF format
04/19/2005 -- ANNUAL REPORT View image in PDF format
11/09/2004 -- Amendment and Name Change View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
08/15/2003 -- Off/Dir Resignation View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
02/07/2002 -- ANNUAL REPORT View image in PDF format
08/06/2001 -- Name Change View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
06/03/1998 -- Name Change View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
01/27/1997 -- AMENDMENT View image in PDF format
01/14/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format