Detail by Officer/Registered Agent Name
Florida Profit Corporation
STRAWBERRY SQUARE, INC.
Filing Information
P95000096386
59-3349002
12/21/1995
FL
ACTIVE
Principal Address
Changed: 04/02/2008
4401 PROMENADE BLVD
PLANT CITY, FL 33563
PLANT CITY, FL 33563
Changed: 04/02/2008
Mailing Address
Changed: 04/02/2008
4401 PROMENADE BLVD
PLANT CITY, FL 33563
PLANT CITY, FL 33563
Changed: 04/02/2008
Registered Agent Name & Address
Cristobal, Delonda
Name Changed: 02/23/2021
Address Changed: 02/23/2010
4401 PROMENADE BLVD.
PLANT CITY, FL 33563
PLANT CITY, FL 33563
Name Changed: 02/23/2021
Address Changed: 02/23/2010
Officer/Director Detail
Name & Address
Title VICE PRESIDENT
STEWART, PATRICIA
Title Treasurer
Burchsted, Albert
Title President
Andrews, Jeanne
Title Director
Bunn, Thomas J
Title Director
Sorrells, Cherylene
Title Director
Martin, Paul
Title Director
Hall, James
Title Secretary
Dent, Wilhelmina
Title Asst. Treasurer
Dimitri, Michael
Title VICE PRESIDENT
STEWART, PATRICIA
4401 PROMENADE BLVD.
PLANT CITY, FL 33563
PLANT CITY, FL 33563
Title Treasurer
Burchsted, Albert
4377 Sashay Lane
PLANT CITY, FL 33563
PLANT CITY, FL 33563
Title President
Andrews, Jeanne
1451 Alamande Dr.
Plant City, FL 33563
Plant City, FL 33563
Title Director
Bunn, Thomas J
4381 Sashay Lane
Plant City, FL 33563
Plant City, FL 33563
Title Director
Sorrells, Cherylene
4389 Sashay Lane
Plant City, FL 33563
Plant City, FL 33563
Title Director
Martin, Paul
4397 Sashay
Plant City, FL 33563
Plant City, FL 33563
Title Director
Hall, James
1385 Ronde Loop
Plant City, FL 33563
Plant City, FL 33563
Title Secretary
Dent, Wilhelmina
1453 Allemande Dr
Plant City, FL 33563
Plant City, FL 33563
Title Asst. Treasurer
Dimitri, Michael
1439 Alamo Dr
Plant City, FL 33563
Plant City, FL 33563
Annual Reports
| Report Year | Filed Date |
| 2024 | 03/12/2024 |
| 2025 | 03/18/2025 |
| 2025 | 06/25/2025 |
Document Images