Detail by Entity Name

Florida Profit Corporation

SALTER FEIBER, P.A.

Filing Information
P95000051388 59-3322294 06/29/1995 07/01/1995 FL ACTIVE AMENDMENT 09/29/2021 01/01/2011
Principal Address
3940 NW 16TH BLVD
BLDG B
GAINESVILLE, FL 32605

Changed: 04/23/2002
Mailing Address
3940 NW 16TH BLVD
BLDG B
GAINESVILLE, FL 32605-5811

Changed: 04/13/2017
Registered Agent Name & Address SALTER, JAMES D
3940 NW 16TH BLVD
BLDG B
GAINESVILLE, FL 32605

Address Changed: 04/23/2002
Officer/Director Detail Name & Address

Title VP

SALTER, JAMES D
3940 NW 16TH BLVD, BLDG B
GAINESVILLE, FL 32605

Title VP

HUTSON, DENISE L
3940 NW 16TH BLVD , BLDG B
GAINESVILLE, FL 32605

Title President

MENET, DAVID E
3940 NW 16TH BLVD. BLDG. B
GAINESVILLE, FL 32605

Title VP

Bovay, John C
3940 NW 16TH BLVD, BLDG B
GAINESVILLE, FL 32605

Title VP, S/T

SANSONE, STAR M
3940 NW 16TH BLVD, BLDG B
GAINESVILLE, FL 32605

Annual Reports
Report YearFiled Date
2022 04/08/2022
2023 04/18/2023
2024 03/22/2024

Document Images
03/22/2024 -- ANNUAL REPORT View image in PDF format
04/18/2023 -- ANNUAL REPORT View image in PDF format
04/08/2022 -- ANNUAL REPORT View image in PDF format
09/29/2021 -- Amendment View image in PDF format
04/23/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/13/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
02/26/2015 -- ANNUAL REPORT View image in PDF format
03/04/2014 -- ANNUAL REPORT View image in PDF format
03/22/2013 -- ANNUAL REPORT View image in PDF format
02/11/2012 -- ANNUAL REPORT View image in PDF format
04/21/2011 -- ANNUAL REPORT View image in PDF format
12/30/2010 -- Name Change View image in PDF format
02/18/2010 -- ANNUAL REPORT View image in PDF format
02/06/2009 -- ANNUAL REPORT View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
02/20/2007 -- ANNUAL REPORT View image in PDF format
02/06/2006 -- ANNUAL REPORT View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
12/30/2004 -- Name Change View image in PDF format
03/29/2004 -- ANNUAL REPORT View image in PDF format
03/12/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
02/23/2000 -- Name Change View image in PDF format
01/29/1999 -- ANNUAL REPORT View image in PDF format
01/23/1998 -- ANNUAL REPORT View image in PDF format
01/23/1997 -- ANNUAL REPORT View image in PDF format
03/16/1996 -- ANNUAL REPORT View image in PDF format
06/29/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format