My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2010-119
CBCC
>
Official Documents
>
2010's
>
2010
>
2010-119
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
5/10/2022 1:45:07 PM
Creation date
10/5/2015 9:01:30 AM
Metadata
Fields
Template:
Official Documents
Official Document Type
Contract
Approved Date
05/11/2010
Control Number
2010-119
Agenda Item Number
8.G.
Entity Name
Dickerson Florida, Inc.
Subject
South Relief Canal Project
Bridge Replacement Old Dixie Highway
Area
South Relief Canal
Project Number
0205
Bid Number
2010038
Supplemental fields
SmeadsoftID
8562
Jump to thumbnail
< previous set
next set >
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
252
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
2010 FOR PROFIT CORPORATION ANNUAL REPORT FILED <br />Jan 20, 2010 <br />DOCUMENT# F72845 Secretary of State <br />Entity Name: DICKERSON FLORIDA, INC. <br />Current Principal Place of Business: New Principal Place of Business: <br />3122 NORTH 25TH ST <br />FT PIERCE, FL 34946 <br />Current Mailing Address: <br />PO BOX 910 <br />FT PIERCE, FL 34954 US <br />FEI Number: 55-1327509 FEI Number Applied For ( ) <br />Name and Address of Current Registered Agent: <br />DALE, LARRY T <br />3122 NORTH 25TH ST <br />FT PIERCE, FL 34946 US <br />New Mailing Address: <br />FEI Number Not Applicable ( ► Certificate of Status Desired (X) <br />Name and Address of New Registered Agent: <br />The above named entity submits this statement for the purpose of changing its registered office or registered agent, or both, <br />in the State of Florida. <br />SIGNATURE: <br />Electronic Signature of Registered Agent Date <br />Election Campaign Financing Trust Fund Contribution ( ). <br />OFFICERS AND DIRECTORS: <br />Title: <br />P <br />Name: <br />DALE, LARRY <br />Address: <br />3122 N 25TH ST <br />City -St -Zip: <br />FT PIERCE, FL 34946 <br />Title: <br />VP <br />Name: <br />MEADE-BRANN, WENDY R <br />Address: <br />4101 LOOKOUT COURT <br />City -St -Zip: <br />FORT PIERCE, FL 34946 <br />Title: <br />VP <br />Name: <br />CAMERON, CHARLES H <br />Address: <br />688 SW HIDDEN RIVER AVE. <br />City -St -Zip: <br />PALM CITY, FL 34990 <br />Title: <br />VPS <br />Name: <br />BARRILE, BERNARD <br />Address: <br />421 DEWBERRY TERRACE <br />City -St -Zip: <br />JENSEN BEACH, FL 34957 <br />Title: <br />VP <br />Name: <br />BAILEY, MICHAEL G <br />Address: <br />3916 58TH CIRCLE <br />City -St -Zip: <br />VERO BEACH, FL 32966 <br />I hereby certify that the information indicated on this report or supplemental report is true and accurate and that my electronic <br />signature shall have the same legal effect as if made under oath; that I am an officer or director of the corporation or the receiver <br />or trustee empowered to execute this report as required by Chapter 607, Florida Statutes; and that my name appears above, or <br />on an attachment with all other like empowered. <br />SIGNATURE: LARRY DALE P 01/20/2010 <br />Electronic Signature of Signing Officer or Director Date <br />
The URL can be used to link to this page
Your browser does not support the video tag.