Detail by Entity Name

Florida Profit Corporation

CS&L CPAS, P.A.

Filing Information
F59900 59-2142260 12/28/1981 FL ACTIVE NAME CHANGE AMENDMENT 08/30/2024 NONE
Principal Address
1515 RINGLING BLVD, SUITE 900
SARASOTA, FL 34236

Changed: 08/30/2024
Mailing Address
1515 Ringling Blvd.
Ste 900
Sarasota, FL 34236

Changed: 08/30/2024
Registered Agent Name & Address STANELL, ROBERT E
1001 THIRD AVE WEST SUITE 700
BRADENTON, FL 34205

Name Changed: 04/27/2006

Address Changed: 04/27/2006
Officer/Director Detail Name & Address

Title PD

STANELL, ROBERT E
6116 SHORE ACRES DRIVE
BRADENTON, FL 34209

Title VSD

CLARKSON, JULIAN L
4957 SOUTHERN WOOD DR
SARASOTA, FL 34241

Title VTD

DILLINGHAM, RAYNDALL C
1930 24TH AVE
PALMETTO, FL 34241

Title Director

Thompson, Susan
4205 W Leona Street
Tampa, FL 33629

Title Director

Gerhard, Jeff
17347 Polo Trail
Lakewood Ranch, FL 34211

Title Director

Lynch, Aubrey
812 Hillcrest Drive
Bradenton, FL 34209

Title D

FOX, AMIE
7150 TAMWORTH
SARASOTA, FL 34241

Title D

PRITCHARD, JORDAN
11418 APPLE TREE CIRCLE
BRADENTON, FL 34211

Annual Reports
Report YearFiled Date
2022 03/16/2022
2023 03/07/2023
2024 04/03/2024

Document Images
08/30/2024 -- Name Change View image in PDF format
04/03/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
03/16/2022 -- ANNUAL REPORT View image in PDF format
07/06/2021 -- Amendment and Name Change View image in PDF format
07/01/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2021 -- ANNUAL REPORT View image in PDF format
02/22/2020 -- ANNUAL REPORT View image in PDF format
02/24/2019 -- ANNUAL REPORT View image in PDF format
05/21/2018 -- ANNUAL REPORT View image in PDF format
03/28/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
03/17/2014 -- ANNUAL REPORT View image in PDF format
02/27/2013 -- ANNUAL REPORT View image in PDF format
02/08/2012 -- ANNUAL REPORT View image in PDF format
02/28/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
09/28/2009 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
04/27/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
09/09/2004 -- Name Change View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
04/18/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
03/27/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
04/25/1999 -- ANNUAL REPORT View image in PDF format
04/13/1999 -- Amendment and Name Change View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
03/12/1998 -- Amendment View image in PDF format
05/02/1997 -- ANNUAL REPORT View image in PDF format
04/24/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format