
Detail by Officer/Registered Agent Name
Florida Profit Corporation
STANLEY DEVELOPMENT CORPORATION
Filing Information
L12829
65-0145509
08/31/1989
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/24/1999
NONE
Principal Address
Changed: 01/27/1998
1044 CASTELLO DR
STE 105
NAPLES, FL 34103
STE 105
NAPLES, FL 34103
Changed: 01/27/1998
Mailing Address
Changed: 03/25/1997
853 VANDERBILT BEACH RD
#348
NAPLES, FL 34108
#348
NAPLES, FL 34108
Changed: 03/25/1997
Registered Agent Name & Address
ROBISON, STEPHEN
Name Changed: 04/24/1992
Address Changed: 03/25/1997
853 VANDERBILT BCH RD #348
NAPLES, FL 34108
NAPLES, FL 34108
Name Changed: 04/24/1992
Address Changed: 03/25/1997
Officer/Director Detail
Name & Address
Title D
ROBISON, STEPHEN V.
Title D
WEEKS, DAVID
Title D
VAN HEE, KIRK D.
Title D
SLIFER, RODNEY E.
Title D
ROBISON, STEPHEN V.
853 VANDERBILT BCH RD #348
NAPLES, FL
NAPLES, FL
Title D
WEEKS, DAVID
417 VAIL VALLEY DRIVE
VAIL, CO
VAIL, CO
Title D
VAN HEE, KIRK D.
230 BRIDGE ST.
VAIL, CO
VAIL, CO
Title D
SLIFER, RODNEY E.
230 BRIDGE ST.
VAIL, CO
VAIL, CO
Annual Reports
Report Year | Filed Date |
1996 | 05/01/1996 |
1997 | 03/25/1997 |
1998 | 01/27/1998 |
Document Images
01/27/1998 -- ANNUAL REPORT | View image in PDF format |
03/25/1997 -- ANNUAL REPORT | View image in PDF format |
05/01/1996 -- ANNUAL REPORT | View image in PDF format |