Detail by Officer/Registered Agent Name

Florida Profit Corporation

STRAWBERRY SQUARE, INC.

Filing Information
P95000096386 59-3349002 12/21/1995 FL ACTIVE
Principal Address
4401 PROMENADE BLVD
PLANT CITY, FL 33563

Changed: 04/02/2008
Mailing Address
4401 PROMENADE BLVD
PLANT CITY, FL 33563

Changed: 04/02/2008
Registered Agent Name & Address Cristobal, Delonda
4401 PROMENADE BLVD.
PLANT CITY, FL 33563

Name Changed: 02/23/2021

Address Changed: 02/23/2010
Officer/Director Detail Name & Address

Title VICE PRESIDENT

STEWART, PATRICIA
4401 PROMENADE BLVD.
PLANT CITY, FL 33563

Title Treasurer

Burchsted, Albert
4377 Sashay Lane
PLANT CITY, FL 33563

Title President

Andrews, Jeanne
1451 Alamande Dr.
Plant City, FL 33563

Title Director

Bunn, Thomas J
4381 Sashay Lane
Plant City, FL 33563

Title Director

Sorrells, Cherylene
4389 Sashay Lane
Plant City, FL 33563

Title Director

Martin, Paul
4397 Sashay
Plant City, FL 33563

Title Director

Hall, James
1385 Ronde Loop
Plant City, FL 33563

Title Secretary

Dent, Wilhelmina
1453 Allemande Dr
Plant City, FL 33563

Title Asst. Treasurer

Dimitri, Michael
1439 Alamo Dr
Plant City, FL 33563

Annual Reports
Report YearFiled Date
2024 03/12/2024
2025 03/18/2025
2025 06/25/2025

Document Images
06/25/2025 -- AMENDED ANNUAL REPORT View image in PDF format
03/18/2025 -- ANNUAL REPORT View image in PDF format
11/21/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/12/2024 -- ANNUAL REPORT View image in PDF format
03/14/2023 -- ANNUAL REPORT View image in PDF format
03/09/2022 -- ANNUAL REPORT View image in PDF format
02/23/2021 -- ANNUAL REPORT View image in PDF format
04/08/2020 -- ANNUAL REPORT View image in PDF format
03/05/2019 -- ANNUAL REPORT View image in PDF format
03/06/2018 -- ANNUAL REPORT View image in PDF format
03/02/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
11/19/2015 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/18/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
10/24/2014 -- AMENDED ANNUAL REPORT View image in PDF format
05/14/2014 -- Reg. Agent Change View image in PDF format
05/01/2014 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2014 -- ANNUAL REPORT View image in PDF format
03/28/2013 -- ANNUAL REPORT View image in PDF format
02/21/2012 -- ANNUAL REPORT View image in PDF format
04/08/2011 -- ANNUAL REPORT View image in PDF format
02/23/2010 -- ANNUAL REPORT View image in PDF format
04/17/2009 -- ANNUAL REPORT View image in PDF format
04/02/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
02/01/2005 -- ANNUAL REPORT View image in PDF format
02/04/2004 -- ANNUAL REPORT View image in PDF format
02/10/2003 -- ANNUAL REPORT View image in PDF format
03/05/2002 -- ANNUAL REPORT View image in PDF format
04/18/2001 -- ANNUAL REPORT View image in PDF format
09/11/2000 -- ANNUAL REPORT View image in PDF format
03/29/1999 -- ANNUAL REPORT View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
04/04/1997 -- ANNUAL REPORT View image in PDF format
04/08/1996 -- ANNUAL REPORT View image in PDF format