Detail by Entity Name
Florida Profit Corporation
9544 CORPORATION
Filing Information
M97652
65-0083003
09/08/1988
09/06/1988
FL
ACTIVE
NAME CHANGE AMENDMENT
11/08/1988
NONE
Principal Address
Changed: 08/07/2017
1575 INDIAN RIVER BLVD - STE. C-120
VERO BEACH, FL 32960
VERO BEACH, FL 32960
Changed: 08/07/2017
Mailing Address
Changed: 08/07/2017
1575 INDIAN RIVER BLVD - STE. C-120
VERO BEACH, FL 32960
VERO BEACH, FL 32960
Changed: 08/07/2017
Registered Agent Name & Address
COVEY, JAMES P, ESQ.
Name Changed: 08/07/2017
Address Changed: 08/07/2017
1575 INDIAN RIVER BLVD - STE. C-120
VERO BEACH, FL 32960
VERO BEACH, FL 32960
Name Changed: 08/07/2017
Address Changed: 08/07/2017
Officer/Director Detail
Name & Address
Title D
BROAD, JUDITH K
Title D, President
KAPPEL, JAMES
Title D
MONTGOMERY, SARAH
Title D
BROAD, JUDITH K
9585 HARDING AVE
SURFSIDE, FL 33154
SURFSIDE, FL 33154
Title D, President
KAPPEL, JAMES
1575 Indian River Boulevard
Suite C-120
Vero Beach, FL 32960
Suite C-120
Vero Beach, FL 32960
Title D
MONTGOMERY, SARAH
9585 HARDING AVE
SURFSIDE, FL 33154
SURFSIDE, FL 33154
Annual Reports
Report Year | Filed Date |
2022 | 01/24/2022 |
2023 | 01/31/2023 |
2024 | 03/05/2024 |
Document Images