Detail by Entity Name

Foreign Profit Corporation

NNN REIT, INC.

Filing Information
F94000003475 56-1431377 07/01/1994 MD ACTIVE NAME CHANGE AMENDMENT 05/09/2023 NONE
Principal Address
450 S. ORANGE AVENUE
SUITE 900
ORLANDO, FL 32801

Changed: 03/13/2003
Mailing Address
450 S. ORANGE AVENUE
SUITE 900
ORLANDO, FL 32801

Changed: 04/05/2004
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 07/11/2017

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title EVP, CFO, TREAS. ASST. SEC., DIRECTOR

HABICHT, KEVIN B
450 S. ORANGE AVENUE, STE 900
ORLANDO, FL 32801

Title CEO, PRESIDENT, DIRECTOR

HORN, JR., STEPHEN A
450 S. ORANGE AVENUE, STE 900
ORLANDO, FL 32801

Title EVP, SEC, GENERAL COUNSEL

GINA, STEFFENS M.
450 S. ORANGE AVENUE
SUITE 900
ORLANDO, FL 32801

Title SVP

Iannone, Michael D
450 S. ORANGE AVENUE
SUITE 900
ORLANDO, FL 32801

Title EVP / CHIEF ACCOUNTING OFFICER

Miller, Michelle L
450 S. ORANGE AVENUE
SUITE 900
ORLANDO, FL 32801

Title EVP

Adamo, Jonathan A
450 S. ORANGE AVENUE
SUITE 900
ORLANDO, FL 32801

Title Director

Castro Gulacsy, Elizabeth
450 S. ORANGE AVENUE
SUITE 900
ORLANDO, FL 32801

Title Director

Fick, David M
450 S. ORANGE AVENUE
SUITE 900
ORLANDO, FL 32801

Title Director

Fritsch, Edward J
450 S. ORANGE AVENUE
SUITE 900
ORLANDO, FL 32801

Title Director

Beall, Pamela K.M.
450 S ORANGE AVE.
SUITE. 900
ORLANDO, FL 32801

Title Director

Cosler, Steven D.
450 S. ORANGE AVENUE
SUITE 900
ORLANDO, FL 32801

Title Director

Holden, Betsy D
450 S. ORANGE AVENUE
SUITE 900
ORLANDO, FL 32801

Title Director

WITHERSPOON, KAMAU O.
450 S. ORANGE AVE.
STE 900
ORLANDO, FL 32801

Annual Reports
Report YearFiled Date
2023 03/29/2023
2024 04/02/2024
2024 06/13/2024

Document Images
06/13/2024 -- AMENDED ANNUAL REPORT View image in PDF format
04/02/2024 -- ANNUAL REPORT View image in PDF format
05/09/2023 -- Name Change View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
04/29/2022 -- ANNUAL REPORT View image in PDF format
04/29/2021 -- ANNUAL REPORT View image in PDF format
06/08/2020 -- ANNUAL REPORT View image in PDF format
04/08/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
07/11/2017 -- Reg. Agent Change View image in PDF format
04/28/2017 -- ANNUAL REPORT View image in PDF format
04/29/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
02/19/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
05/05/2006 -- Name Change View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/05/2004 -- ANNUAL REPORT View image in PDF format
03/13/2003 -- ANNUAL REPORT View image in PDF format
01/22/2002 -- ANNUAL REPORT View image in PDF format
01/30/2001 -- ANNUAL REPORT View image in PDF format
03/06/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/17/1998 -- ANNUAL REPORT View image in PDF format
03/07/1997 -- ANNUAL REPORT View image in PDF format
03/20/1996 -- ANNUAL REPORT View image in PDF format
04/21/1995 -- ANNUAL REPORT View image in PDF format