Detail by Entity Name

Florida Profit Corporation

THE RICHMAN GROUP OF FLORIDA, INC.

Filing Information
P93000082822 06-1387606 12/03/1993 FL ACTIVE
Principal Address
777 WEST PUTNAM AVE
GREENWICH, CT 06830

Changed: 04/17/2024
Mailing Address
303 Banyan Boulevard, Suite 101,
WEST PALM BEACH, FL 33401

Changed: 04/17/2024
Registered Agent Name & Address COGENCY GLOBAL INC.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Name Changed: 03/24/2014

Address Changed: 07/07/2015
Officer/Director Detail Name & Address

Title D

RICHMAN, RICHARD P
777 West Putnam Avenue
GREENWICH, CT 06830

Title P

MILLER, KRISTIN M
777 West Putnam Avenue
GREENWICH, CT 06830

Title EVP

FABBRI, WILLIAM T
777 WEST PUTNAM AVE
GREENWICH, CT 06830

Title S

Ambrosecchia, Jennifer
777 West Putnam Avenue
Greenwich, CT 06830

Title Assistant Treasurer

Hussey, James
777 West Putnam Avenue
Greenwich, CT 06830

Title Treasurer

Anderes, Samantha
777 West Putnam Avenue
Greenwich, CT 06830

Annual Reports
Report YearFiled Date
2022 03/08/2022
2023 02/14/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
02/14/2023 -- ANNUAL REPORT View image in PDF format
03/08/2022 -- ANNUAL REPORT View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/14/2020 -- ANNUAL REPORT View image in PDF format
02/20/2019 -- ANNUAL REPORT View image in PDF format
03/27/2018 -- ANNUAL REPORT View image in PDF format
11/07/2017 -- AMENDED ANNUAL REPORT View image in PDF format
03/08/2017 -- ANNUAL REPORT View image in PDF format
09/27/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/10/2016 -- ANNUAL REPORT View image in PDF format
03/31/2015 -- ANNUAL REPORT View image in PDF format
03/24/2014 -- ANNUAL REPORT View image in PDF format
04/25/2013 -- ANNUAL REPORT View image in PDF format
03/05/2012 -- ANNUAL REPORT View image in PDF format
06/23/2011 -- ADDRESS CHANGE View image in PDF format
01/24/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
03/13/2009 -- ANNUAL REPORT View image in PDF format
03/06/2008 -- ANNUAL REPORT View image in PDF format
04/03/2007 -- ANNUAL REPORT View image in PDF format
04/04/2006 -- ANNUAL REPORT View image in PDF format
01/14/2005 -- REINSTATEMENT View image in PDF format
03/03/2004 -- ANNUAL REPORT View image in PDF format
02/20/2003 -- ANNUAL REPORT View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
03/22/2001 -- ANNUAL REPORT View image in PDF format
03/04/2000 -- ANNUAL REPORT View image in PDF format
03/12/1999 -- ANNUAL REPORT View image in PDF format
02/19/1998 -- ANNUAL REPORT View image in PDF format
03/13/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
03/01/1995 -- ANNUAL REPORT View image in PDF format