Detail by Entity Name

Florida Profit Corporation

EQUITY ONE REALTY & MANAGEMENT FL, INC.

Filing Information
L40629 65-0227351 01/03/1990 FL INACTIVE CONVERSION 02/23/2017 NONE
Principal Address
1600 NE MIAMI GARDENS DRIVE
NORTH MIAMI BEACH, FL 33179

Changed: 02/05/2006
Mailing Address
1600 NE MIAMI GARDENS DRIVE
NORTH MIAMI BEACH, FL 33179

Changed: 02/05/2006
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 07/02/2003

Address Changed: 07/02/2003
Officer/Director Detail Name & Address

Title CEOD

LUKES, DAVID
410 PARK AVENUE
SUITE 1220
NEW YORK, NY 10022

Title VPT

OSTROWER, MATTHEW
410 PARK AVENUE
SUITE 1220
New York, NY 10022

Title COO

MAKINEN, DAVID
410 PARK AVENUE
SUITE 1220
NEW YORK, NY 10022

Title VP

CHOQUETTE, KEN
1600 NE MIAMI GARDENS DRIVE
NORTH MIAMI BEACH, FL 33179

Title VP

Lefkowitz, Howard
1600 NE MIAMI GARDENS DRIVE
NORTH MIAMI BCH, FL 33179

Title DVPS

KITLOWSKI, AARON
410 PARK AVENUE
SUITE 1220
NEW YORK, NY 10022

Title Director

Katzman, Chaim
1600 NE MIAMI GARDENS DRIVE
NORTH MIAMI BEACH, FL 33179

Title VP

Lopez, Joseph
1600 NE MIAMI GARDENS DRIVE
NORTH MIAMI BEACH, FL 33179

Annual Reports
Report YearFiled Date
2015 02/11/2015
2016 02/22/2016
2017 02/21/2017

Document Images
02/21/2017 -- ANNUAL REPORT View image in PDF format
02/22/2016 -- ANNUAL REPORT View image in PDF format
10/20/2015 -- AMENDED ANNUAL REPORT View image in PDF format
02/11/2015 -- ANNUAL REPORT View image in PDF format
09/08/2014 -- AMENDED ANNUAL REPORT View image in PDF format
07/03/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
04/23/2013 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
03/13/2012 -- ANNUAL REPORT View image in PDF format
10/26/2011 -- Amendment View image in PDF format
01/27/2011 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
04/13/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
02/05/2006 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- ANNUAL REPORT View image in PDF format
03/06/2004 -- ANNUAL REPORT View image in PDF format
07/02/2003 -- Reg. Agent Change View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
02/28/2003 -- Name Change View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
08/27/2001 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
03/16/1999 -- ANNUAL REPORT View image in PDF format
10/21/1998 -- Name Change View image in PDF format
04/16/1998 -- ANNUAL REPORT View image in PDF format
02/03/1997 -- ANNUAL REPORT View image in PDF format
04/26/1996 -- ANNUAL REPORT View image in PDF format
04/25/1995 -- ANNUAL REPORT View image in PDF format