Detail by Entity Name

Florida Profit Corporation

ZOM DEVELOPMENT, INC.

Filing Information
545650 22-2261841 09/20/1977 FL ACTIVE NAME CHANGE AMENDMENT 01/17/1984 NONE
Principal Address
2001 SUMMIT PARK DRIVE
SUITE 300
ORLANDO, FL 32810

Changed: 04/29/2010
Mailing Address
2001 SUMMIT PARK DRIVE
SUITE 300
ORLANDO, FL 32810

Changed: 04/29/2010
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 04/03/2017

Address Changed: 04/03/2017
Officer/Director Detail Name & Address

Title President, Director, CEO

West, Gregory T.
2001 SUMMIT PARK DRIVE
SUITE 300
ORLANDO, FL 32810

Title Director, Executive Vice President

Adler, Matthew W.
2001 SUMMIT PARK DRIVE
SUITE 300
ORLANDO, FL 32810

Title CFO, Treasurer, Director, Secretary, Executive Vice President

Warner, Brian J.
2001 SUMMIT PARK DRIVE
SUITE 300
ORLANDO, FL 32810

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/27/2023
2024 02/06/2024

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