Detail by Entity Name

Florida Profit Corporation

CHRISTOPHER, SMITH, LEONARD & STANELL, P.A.

Filing Information
F59900 59-2142260 12/28/1981 FL ACTIVE AMENDMENT AND NAME CHANGE 07/06/2021 NONE
Principal Address
1001 3RD AVENUE WEST, SUITE 700
BRADENTON, FL 34205

Changed: 04/13/1999
Mailing Address
P. O. BOX 1251
BRADENTON, FL 34206

Changed: 02/08/2012
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

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

Document Images
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
07/01/2021 -- 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