![Florida Division of Corporations](/Content/images/logo.png)
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
Changed: 04/29/2010
2001 SUMMIT PARK DRIVE
SUITE 300
ORLANDO, FL 32810
SUITE 300
ORLANDO, FL 32810
Changed: 04/29/2010
Mailing Address
Changed: 04/29/2010
2001 SUMMIT PARK DRIVE
SUITE 300
ORLANDO, FL 32810
SUITE 300
ORLANDO, FL 32810
Changed: 04/29/2010
Registered Agent Name & Address
CORPORATION SERVICE COMPANY
Name Changed: 04/03/2017
Address Changed: 04/03/2017
1201 HAYS STREET
TALLAHASSEE, FL 32301
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.
Title Director, Executive Vice President
Adler, Matthew W.
Title CFO, Treasurer, Director, Secretary, Executive Vice President
Warner, Brian J.
Title President, Director, CEO
West, Gregory T.
2001 SUMMIT PARK DRIVE
SUITE 300
ORLANDO, FL 32810
SUITE 300
ORLANDO, FL 32810
Title Director, Executive Vice President
Adler, Matthew W.
2001 SUMMIT PARK DRIVE
SUITE 300
ORLANDO, FL 32810
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
SUITE 300
ORLANDO, FL 32810
Annual Reports
Report Year | Filed Date |
2022 | 04/21/2022 |
2023 | 04/27/2023 |
2024 | 02/06/2024 |
Document Images