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
Changed: 04/01/2022
201 E LAS OLAS BLVD
SUITE 1900
FORT LAUDERDALE, FL 33301
SUITE 1900
FORT LAUDERDALE, FL 33301
Changed: 04/01/2022
Mailing Address
Changed: 04/07/2021
PO BOX 39000
Fort Lauderdale, FL 39000-9000
Fort Lauderdale, FL 39000-9000
Changed: 04/07/2021
Registered Agent Name & Address
STEARNS WEAVER MILLER, PA
Name Changed: 03/21/2017
Address Changed: 03/21/2017
MUSEUM TOWER
150 WEST FLAGLER STREET
SUITE 2200
MIAMI, FL 33130
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
Title Secretary
DRAPOS, LINDA M
Title EVP, Director
WISE, SETH M
Title Treasurer, EVP, Director
Sheppard, Brett
Title VP
Meran, Andrew
Title President, Director
ABDO, JOHN E
201 E LAS OLAS BLVD
SUITE 1900
FORT LAUDERDALE, FL 33301
SUITE 1900
FORT LAUDERDALE, FL 33301
Title Secretary
DRAPOS, LINDA M
201 E LAS OLAS BLVD
SUITE 1900
FORT LAUDERDALE, FL 33301
SUITE 1900
FORT LAUDERDALE, FL 33301
Title EVP, Director
WISE, SETH M
201 E LAS OLAS BLVD
SUITE 1900
FORT LAUDERDALE, FL 33301
SUITE 1900
FORT LAUDERDALE, FL 33301
Title Treasurer, EVP, Director
Sheppard, Brett
201 E LAS OLAS BLVD
SUITE 1900
FORT LAUDERDALE, FL 33301
SUITE 1900
FORT LAUDERDALE, FL 33301
Title VP
Meran, Andrew
201 E LAS OLAS BLVD
SUITE 1900
FORT LAUDERDALE, FL 33301
SUITE 1900
FORT LAUDERDALE, FL 33301
Annual Reports
Report Year | Filed Date |
2022 | 04/01/2022 |
2023 | 03/29/2023 |
2024 | 03/26/2024 |
Document Images