Detail by Entity Name

Florida Profit Corporation

CAUSSEAUX, HEWETT, & WALPOLE, INC.

Filing Information
M77455 59-2883104 04/15/1988 04/13/1988 FL INACTIVE CONVERSION 01/16/2024 NONE
Principal Address
11801 Research DR
Alachua, FL 32615

Changed: 01/25/2018
Mailing Address
11801 Research DR
Alachua, FL 32615

Changed: 01/25/2018
Registered Agent Name & Address HOWARD, JOHN
622 SW 23RD ST
GAINESVILLE, FL 32601

Name Changed: 09/03/2019

Address Changed: 09/03/2019
Officer/Director Detail Name & Address

Title President, Secretary

WALPOLE, ROBERT J
7524 SW 116th Terrace
GAINESVILLE, FL 32608

Title VP

HEWETT, KEVIN W
13543 NW 230th Street
HIGH SPRINGS, FL 32643

Title VP

Dedenbach, Gerard R
2820 NW 10th Place
GAINESVILLE, FL 32605

Title VP

Bolduc, Elroy Joseph, III
1510 NW 30th Street
Gainesville, FL 32606

Title VP, of Finance

Howard, John Paul
622 SW 23rd PL
Gainesville, FL 32601

Title VP, of Engineering

Young, Daniel Harvey
30451 Carthusian Place
Mt. Dora, FL 32757

Title VP, of Surveying

Hickman, Aaron
8105 NW 184th Dr
Alachua, FL 32615

Title VP

Dagostino, David S
10981 Bonita Beach Road SE
Bonita Springs, FL 34135

Title VP

Hall, Laurie F.
11801 Research DR
Alachua, FL 32615

Title VP

Caggiano, Anthony V., Jr.
11801 Research DR
Alachua, FL 32615

Annual Reports
Report YearFiled Date
2022 01/04/2022
2023 01/06/2023
2024 01/18/2024

Document Images
01/18/2024 -- ANNUAL REPORT View image in PDF format
01/06/2023 -- ANNUAL REPORT View image in PDF format
01/04/2022 -- ANNUAL REPORT View image in PDF format
01/05/2021 -- ANNUAL REPORT View image in PDF format
01/03/2020 -- ANNUAL REPORT View image in PDF format
11/06/2019 -- AMENDED ANNUAL REPORT View image in PDF format
09/03/2019 -- Reg. Agent Change View image in PDF format
01/08/2019 -- ANNUAL REPORT View image in PDF format
10/23/2018 -- AMENDED ANNUAL REPORT View image in PDF format
03/01/2018 -- AMENDED ANNUAL REPORT View image in PDF format
01/25/2018 -- ANNUAL REPORT View image in PDF format
10/31/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/02/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2017 -- ANNUAL REPORT View image in PDF format
09/23/2016 -- AMENDED ANNUAL REPORT View image in PDF format
08/19/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/05/2016 -- AMENDED ANNUAL REPORT View image in PDF format
04/04/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/13/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/05/2016 -- ANNUAL REPORT View image in PDF format
01/28/2015 -- ANNUAL REPORT View image in PDF format
01/22/2014 -- ANNUAL REPORT View image in PDF format
01/28/2013 -- ANNUAL REPORT View image in PDF format
01/13/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/07/2010 -- ANNUAL REPORT View image in PDF format
03/03/2009 -- ANNUAL REPORT View image in PDF format
05/05/2008 -- ANNUAL REPORT View image in PDF format
06/06/2007 -- Off/Dir Resignation View image in PDF format
05/10/2007 -- Name Change View image in PDF format
01/03/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
09/17/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
07/10/2001 -- ANNUAL REPORT View image in PDF format
01/22/2000 -- ANNUAL REPORT View image in PDF format
01/21/1999 -- ANNUAL REPORT View image in PDF format
01/26/1998 -- ANNUAL REPORT View image in PDF format
06/09/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
03/10/1997 -- ANNUAL REPORT View image in PDF format
02/15/1996 -- ANNUAL REPORT View image in PDF format
02/14/1995 -- ANNUAL REPORT View image in PDF format