Detail by Officer/Registered Agent Name

Florida Profit Corporation

CALDER RACE COURSE, INC.

Filing Information
318665 59-1267680 07/10/1967 FL ACTIVE AMENDMENT 07/03/2019 NONE
Principal Address
21001 N. W. 27th Avenue
Miami Gardens, FL 33056

Changed: 03/18/2025
Mailing Address
21001 N. W. 27th Avenue
Miami Gardens, FL 33056

Changed: 03/18/2025
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/25/2003

Address Changed: 04/25/2003
Officer/Director Detail Name & Address

Title Chairman/Director

Mudd, William E.
600 N. Hurstbourne Parkway, Suite 400
Louisville, KY 40222

Title Treasurer/Director

Dall, Marcia A.
600 N. Hurstbourne Parkway, Suite 400
Louisville, KY 40222

Title President and General Manager

Sukhu, Richard
21001 N. W. 27th Avenue
Miami Gardens, FL 33056

Title Secretary/Director

Blackwell, Bradley
21001 N. W. 27th Avenue
Miami Gardens, FL 33056

Annual Reports
Report YearFiled Date
2023 03/09/2023
2024 04/02/2024
2025 03/18/2025

Document Images
03/18/2025 -- ANNUAL REPORT View image in PDF format
04/02/2024 -- ANNUAL REPORT View image in PDF format
11/14/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
05/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2021 -- ANNUAL REPORT View image in PDF format
05/05/2020 -- ANNUAL REPORT View image in PDF format
07/03/2019 -- Amendment View image in PDF format
03/22/2019 -- ANNUAL REPORT View image in PDF format
04/03/2018 -- ANNUAL REPORT View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
05/13/2016 -- Amendment View image in PDF format
03/29/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/05/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
05/03/2012 -- ANNUAL REPORT View image in PDF format
03/31/2011 -- ANNUAL REPORT View image in PDF format
03/09/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
08/08/2008 -- ANNUAL REPORT View image in PDF format
03/31/2008 -- ANNUAL REPORT View image in PDF format
02/13/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
02/18/2004 -- ANNUAL REPORT View image in PDF format
04/28/2003 -- Reg. Agent Change View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
05/05/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
04/26/1999 -- ANNUAL REPORT View image in PDF format
04/23/1999 -- Merger View image in PDF format
04/13/1998 -- ANNUAL REPORT View image in PDF format
12/11/1997 -- Reg. Agent Change View image in PDF format
12/05/1997 -- Amendment View image in PDF format
04/08/1997 -- ANNUAL REPORT View image in PDF format
06/24/1996 -- ANNUAL REPORT View image in PDF format
04/18/1995 -- ANNUAL REPORT View image in PDF format