Detail by Entity Name

Florida Profit Corporation

BBX PARTNERS, INC.

Filing Information
P98000028661 65-0830959 03/26/1998 FL ACTIVE NAME CHANGE AMENDMENT 07/31/2012 NONE
Principal Address
201 E LAS OLAS BLVD
SUITE 1900
FORT LAUDERDALE, FL 33301

Changed: 04/01/2022
Mailing Address
PO BOX 39000
Fort Lauderdale, FL 39000-9000

Changed: 04/07/2021
Registered Agent Name & Address STEARNS WEAVER MILLER, PA
MUSEUM TOWER
150 WEST FLAGLER STREET
SUITE 2200
MIAMI, FL 33130

Name Changed: 03/21/2017

Address Changed: 03/21/2017
Officer/Director Detail Name & Address

Title President, Director

ABDO, JOHN E
201 E LAS OLAS BLVD
SUITE 1900
FORT LAUDERDALE, FL 33301

Title Secretary

DRAPOS, LINDA M
201 E LAS OLAS BLVD
SUITE 1900
FORT LAUDERDALE, FL 33301

Title EVP, Director

WISE, SETH M
201 E LAS OLAS BLVD
SUITE 1900
FORT LAUDERDALE, FL 33301

Title Treasurer, EVP, Director

Sheppard, Brett
201 E LAS OLAS BLVD
SUITE 1900
FORT LAUDERDALE, FL 33301

Title VP

Meran, Andrew
201 E LAS OLAS BLVD
SUITE 1900
FORT LAUDERDALE, FL 33301

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 03/29/2023
2024 03/26/2024

Document Images
03/26/2024 -- ANNUAL REPORT View image in PDF format
03/29/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/09/2020 -- ANNUAL REPORT View image in PDF format
03/27/2019 -- ANNUAL REPORT View image in PDF format
04/11/2018 -- ANNUAL REPORT View image in PDF format
03/21/2017 -- ANNUAL REPORT View image in PDF format
02/17/2016 -- ANNUAL REPORT View image in PDF format
04/27/2015 -- ANNUAL REPORT View image in PDF format
03/20/2014 -- ANNUAL REPORT View image in PDF format
03/06/2013 -- ANNUAL REPORT View image in PDF format
07/31/2012 -- Name Change View image in PDF format
04/18/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/07/2010 -- ANNUAL REPORT View image in PDF format
04/14/2009 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
04/30/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
07/26/2005 -- Reg. Agent Change View image in PDF format
05/03/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/21/2003 -- ANNUAL REPORT View image in PDF format
05/19/2002 -- ANNUAL REPORT View image in PDF format
04/28/2001 -- ANNUAL REPORT View image in PDF format
05/19/2000 -- ANNUAL REPORT View image in PDF format
04/29/1999 -- ANNUAL REPORT View image in PDF format
04/28/1998 -- Name Change View image in PDF format
03/26/1998 -- Domestic Profit View image in PDF format