Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

TRUSTBRIDGE, INC.

Filing Information
N05000011662 20-3974015 11/17/2005 FL ACTIVE AMENDED AND RESTATED ARTICLES 04/29/2024 NONE
Principal Address
5300 EAST AVENUE
WEST PALM BEACH, FL 33407

Changed: 04/29/2024
Mailing Address
5300 EAST AVENUE
WEST PALM BEACH, FL 33407

Changed: 04/29/2024
Registered Agent Name & Address FIELDING, DAVID C
5300 EAST AVENUE
WEST PALM BEACH, FL 33407

Name Changed: 03/27/2024

Address Changed: 03/27/2024
Officer/Director Detail Name & Address

Title CEO

FIELDING, DAVID C
5300 EAST AVENUE
WEST PALM BEACH, FL 33407

Title VP, CHRO

Snider, Charles
5300 EAST AVE
WEST PALM BEACH, FL 33407

Title Chairman of the Board

Quinn, William
5300 EAST AVE
WEST PALM BEACH, FL 33407

Title Treasurer

Burns, Tom
5300 EAST AVE
WEST PALM BEACH, FL 33407

Title VP, Excellence/Corporate Compliance Officer

Tippin, Amanda
5300 EAST AVE
WEST PALM BEACH, FL 33407

Title VP, CFO

Huntley, Mark R
5300 EAST AVE
WEST PALM BEACH, FL 33407

Title VC

Levitt, Randy
5300 EAST AVENUE
WEST PALM BEACH, FL 33407

Annual Reports
Report YearFiled Date
2022 02/17/2022
2023 03/06/2023
2024 03/11/2024

Document Images
04/29/2024 -- Amended and Restated Articles View image in PDF format
03/27/2024 -- Amendment View image in PDF format
03/11/2024 -- ANNUAL REPORT View image in PDF format
03/06/2023 -- ANNUAL REPORT View image in PDF format
02/17/2022 -- ANNUAL REPORT View image in PDF format
01/13/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- ANNUAL REPORT View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
01/31/2018 -- ANNUAL REPORT View image in PDF format
08/18/2017 -- AMENDED ANNUAL REPORT View image in PDF format
04/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/28/2017 -- ANNUAL REPORT View image in PDF format
02/12/2016 -- ANNUAL REPORT View image in PDF format
04/07/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- AMENDED ANNUAL REPORT View image in PDF format
04/14/2014 -- ANNUAL REPORT View image in PDF format
02/03/2014 -- Amended and Restated Articles View image in PDF format
09/25/2013 -- Name Change View image in PDF format
01/30/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
01/05/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
12/15/2009 -- Amended and Restated Articles View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
11/30/2007 -- Amended and Restated Articles View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
03/06/2007 -- Amended and Restated Articles View image in PDF format
02/08/2006 -- ANNUAL REPORT View image in PDF format
11/17/2005 -- Domestic Non-Profit View image in PDF format