Detail by Entity Name

Florida Profit Corporation

CALVIN, GIORDANO & ASSOCIATES, INC.

Filing Information
M17373 65-0013869 06/27/1985 FL ACTIVE AMENDMENT 03/21/2001 NONE
Principal Address
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Changed: 02/29/2024
Mailing Address
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Changed: 02/29/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 02/12/2018

Address Changed: 02/12/2018
Officer/Director Detail Name & Address

Title President and Chief Executive Officer

Giordano, Chris J.
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Title Vice President of Operations

Martinetti, Jenna
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Title Assistant Secretary

Hopkins, Dawn
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Title Vice President of Operations

Watts, Steve
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Title Vice President of Operations and Assistant Secretary

Causley, Matthew K
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Title Assistant Secretary

Aiken, Michelle
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Title Vice President and Secretary

Burke, Elizabeth
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Title Vice President and Treasurer

Haynes, Daniel J.
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Title Director

McCurdie, Michael C.
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Title Director

Schlachet, Loren J.
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Title CFO

Bell, Dave
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Title Director

Burke, Elizabeth
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Title Director

Causley, Michael T.
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Title Chairman of the Board

Eblin, Michael
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Title Vice President of Operations

Feoli, Gianno
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Title Director

Giordano, Chris J.
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Title VP

Schlachet, Loren J.
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Title VP

Stambaugh, David
1800 Eller Drive
Ste 600
Fort Lauderdale, FL 33316

Annual Reports
Report YearFiled Date
2023 01/05/2023
2024 02/05/2024
2024 02/29/2024

Document Images
02/29/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/05/2024 -- ANNUAL REPORT View image in PDF format
11/28/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2023 -- ANNUAL REPORT View image in PDF format
07/26/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/29/2022 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
02/09/2021 -- ANNUAL REPORT View image in PDF format
04/01/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
01/17/2019 -- ANNUAL REPORT View image in PDF format
02/12/2018 -- Reg. Agent Change View image in PDF format
02/06/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/02/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
05/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2015 -- ANNUAL REPORT View image in PDF format
12/22/2014 -- AMENDED ANNUAL REPORT View image in PDF format
10/30/2014 -- AMENDED ANNUAL REPORT View image in PDF format
03/20/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/04/2013 -- ANNUAL REPORT View image in PDF format
01/24/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
01/20/2006 -- ANNUAL REPORT View image in PDF format
01/19/2005 -- ANNUAL REPORT View image in PDF format
07/02/2004 -- ANNUAL REPORT View image in PDF format
01/27/2003 -- ANNUAL REPORT View image in PDF format
03/13/2002 -- ANNUAL REPORT View image in PDF format
04/02/2001 -- ANNUAL REPORT View image in PDF format
03/20/2001 -- Amendment View image in PDF format
03/02/2000 -- ANNUAL REPORT View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
01/27/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
01/29/1997 -- NAME CHANGE View image in PDF format
02/06/1996 -- ANNUAL REPORT View image in PDF format
01/25/1995 -- ANNUAL REPORT View image in PDF format