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
Changed: 08/30/2024
1515 RINGLING BLVD, SUITE 900
SARASOTA, FL 34236
SARASOTA, FL 34236
Changed: 08/30/2024
Mailing Address
Changed: 08/30/2024
1515 Ringling Blvd.
Ste 900
Sarasota, FL 34236
Ste 900
Sarasota, FL 34236
Changed: 08/30/2024
Registered Agent Name & Address
STANELL, ROBERT E
Name Changed: 04/27/2006
Address Changed: 04/27/2006
1001 THIRD AVE WEST SUITE 700
BRADENTON, FL 34205
BRADENTON, FL 34205
Name Changed: 04/27/2006
Address Changed: 04/27/2006
Officer/Director Detail
Name & Address
Title PD
STANELL, ROBERT E
Title VSD
CLARKSON, JULIAN L
Title VTD
DILLINGHAM, RAYNDALL C
Title Director
Thompson, Susan
Title Director
Gerhard, Jeff
Title Director
Lynch, Aubrey
Title D
FOX, AMIE
Title D
PRITCHARD, JORDAN
Title PD
STANELL, ROBERT E
6116 SHORE ACRES DRIVE
BRADENTON, FL 34209
BRADENTON, FL 34209
Title VSD
CLARKSON, JULIAN L
4957 SOUTHERN WOOD DR
SARASOTA, FL 34241
SARASOTA, FL 34241
Title VTD
DILLINGHAM, RAYNDALL C
1930 24TH AVE
PALMETTO, FL 34241
PALMETTO, FL 34241
Title Director
Thompson, Susan
4205 W Leona Street
Tampa, FL 33629
Tampa, FL 33629
Title Director
Gerhard, Jeff
17347 Polo Trail
Lakewood Ranch, FL 34211
Lakewood Ranch, FL 34211
Title Director
Lynch, Aubrey
812 Hillcrest Drive
Bradenton, FL 34209
Bradenton, FL 34209
Title D
FOX, AMIE
7150 TAMWORTH
SARASOTA, FL 34241
SARASOTA, FL 34241
Title D
PRITCHARD, JORDAN
11418 APPLE TREE CIRCLE
BRADENTON, FL 34211
BRADENTON, FL 34211
Annual Reports
Report Year | Filed Date |
2022 | 03/16/2022 |
2023 | 03/07/2023 |
2024 | 04/03/2024 |
Document Images