Detail by Entity Name

Florida Profit Corporation

SUNTRUST BANK HOLDING COMPANY

Filing Information
305557 59-1157887 05/27/1966 FL INACTIVE CORPORATE MERGER 12/06/2019 12/07/2019
Principal Address
1111 n. westshore blvd.
suite 212
tampa, FL 33607

Changed: 12/13/2019
Mailing Address
1111 n. westshore blvd.
suite 212
tampa, FL 33607

Changed: 12/13/2019
Registered Agent Name & Address Corporation Service Company
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 04/30/2014

Address Changed: 04/30/2014
Officer/Director Detail Name & Address

Title CEO, Director

ROGERS, WILLIAM HJR.
303 PEACHTREE ST NE
GA-Atlanta-0645
ATLANTA, GA 30308

Title Asst. Secretary, Asst. VP

STANBERRY, HASANA
303 PEACHTREE ST NE -SUITE 1130
ATLANTA, GA 30308

Title Asst. Secretary, Asst. VP

DOWDY, LYNN
303 PEACHTREE STREET NE
GA-ATLANTA-0645
ATLANTA, GA 30308

Title Director, Corp. EVP

Chancy, Mark A
303 Peachtree Street NE
GA-Atlanta-0645
Atlanta, GA 30308

Title Director, General Counsel, Corp. Secretary

Fitzsimmons, Ellen M
303 Peachtree Street NE
GA-Atlana-0645
Atlanta, GA 30308

Title Corp. EVP, CFO

Dukes, Allison
303 Peachtree Street, NE
GA-Atlanta-0645
Atlanta, GA 30308

Title Sr. VP, Controller, Asst. Secretary

Richards, R. Ryan
303 Peachtree Street, NE
GA-Atlanta-0645
Atlanta, GA 30308

Title Sr. VP, Asst. Secretary

Phillips, Curt
303 Peachtree Street, NE
GA-Atlanta-0643
Atlanta, GA 30308

Title Sr. VP

Vacheron, Terry
303 Peachtree Street, NE
GA-Atlanta-0633
Atlanta, GA 30308

Title VP

Weaver, Gregory
303 Peachtree Street, NE
GA-Atlanta-0633
Atlanta, GA 30308

Title VP

Clarke, Robert L, Jr.
303 Peachtree Street, NE
GA-Atlanta-0633
Atlanta, GA 30308

Title VP

Fleurme-Coleman, Farrah
303 Peachtree Street, NE
GA-Atlanta-0633
Atlanta, GA 30308

Title VP

Hall, Barbara
303 Peachtree Street, NE
GA-Atlanta-0633
Atlanta, GA 30308

Annual Reports
Report YearFiled Date
2017 04/25/2017
2018 04/12/2018
2019 04/30/2019

Document Images
12/06/2019 -- Merger View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
04/12/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/30/2016 -- ANNUAL REPORT View image in PDF format
04/09/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
05/01/2013 -- ANNUAL REPORT View image in PDF format
07/30/2012 -- Merger View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
06/14/2011 -- ANNUAL REPORT View image in PDF format
05/25/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
08/01/2008 -- ANNUAL REPORT View image in PDF format
04/28/2008 -- ANNUAL REPORT View image in PDF format
02/26/2007 -- ANNUAL REPORT View image in PDF format
04/18/2006 -- ANNUAL REPORT View image in PDF format
04/18/2005 -- ANNUAL REPORT View image in PDF format
04/20/2004 -- ANNUAL REPORT View image in PDF format
05/30/2003 -- Merger View image in PDF format
04/25/2003 -- ANNUAL REPORT View image in PDF format
09/18/2002 -- Merger View image in PDF format
03/12/2002 -- ANNUAL REPORT View image in PDF format
04/19/2001 -- ANNUAL REPORT View image in PDF format
01/03/2001 -- Merger View image in PDF format
06/02/2000 -- ANNUAL REPORT View image in PDF format
11/24/1999 -- Merger Sheet View image in PDF format
03/02/1999 -- ANNUAL REPORT View image in PDF format
09/29/1998 -- Merger View image in PDF format
03/24/1998 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- ANNUAL REPORT View image in PDF format
05/29/1996 -- ANNUAL REPORT View image in PDF format
01/18/1996 -- Merger View image in PDF format
09/19/1995 -- Name Change View image in PDF format
08/31/1995 -- Merger View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format
05/01/1994 -- ANNUAL REPORT View image in PDF format
03/23/1994 -- Merger View image in PDF format
05/01/1993 -- ANNUAL REPORT View image in PDF format
03/12/1993 -- Merger View image in PDF format
06/02/1992 -- ANNUAL REPORT View image in PDF format
06/13/1991 -- ANNUAL REPORT View image in PDF format
06/25/1990 -- ANNUAL REPORT View image in PDF format
06/06/1989 -- ANNUAL REPORT View image in PDF format
07/13/1988 -- ANNUAL REPORT View image in PDF format
07/09/1987 -- ANNUAL REPORT View image in PDF format
01/08/1987 -- Reg. Agent Change View image in PDF format
03/24/1986 -- ANNUAL REPORT View image in PDF format
06/28/1985 -- Merger View image in PDF format
06/12/1985 -- ANNUAL REPORT View image in PDF format
05/31/1985 -- Merger View image in PDF format
07/05/1984 -- ANNUAL REPORT View image in PDF format
12/30/1983 -- Merger View image in PDF format
06/18/1983 -- ANNUAL REPORT View image in PDF format
05/24/1983 -- Restated Articles View image in PDF format
04/28/1983 -- Amendment View image in PDF format
06/30/1982 -- Merger View image in PDF format
05/27/1982 -- ANNUAL REPORT View image in PDF format
04/23/1982 -- Amendment View image in PDF format
03/10/1982 -- Amendment View image in PDF format
07/23/1981 -- Reg. Agent Change View image in PDF format
06/18/1981 -- ANNUAL REPORT View image in PDF format
05/19/1981 -- Amendment View image in PDF format
08/14/1980 -- Amendment View image in PDF format
06/30/1980 -- ANNUAL REPORT View image in PDF format
04/28/1980 -- Amendment View image in PDF format
06/28/1979 -- Amendment View image in PDF format
06/25/1979 -- ANNUAL REPORT View image in PDF format
05/10/1979 -- Amendment View image in PDF format
07/15/1978 -- ANNUAL REPORT View image in PDF format
06/30/1977 -- ANNUAL REPORT View image in PDF format
11/23/1976 -- RA CERTIFICATE View image in PDF format
04/12/1976 -- ANNUAL REPORT View image in PDF format
08/13/1975 -- RA CERTIFICATE View image in PDF format
05/13/1975 -- ANNUAL REPORT View image in PDF format
11/15/1974 -- Reg. Agent Change View image in PDF format
06/20/1974 -- ANNUAL REPORT View image in PDF format
04/12/1974 -- Name Change View image in PDF format
08/01/1973 -- Restated Articles View image in PDF format
04/19/1973 -- Amendment View image in PDF format
03/02/1973 -- ANNUAL REPORT View image in PDF format
03/14/1972 -- ANNUAL REPORT View image in PDF format
11/24/1971 -- ANNUAL REPORT View image in PDF format
08/03/1971 -- Amendment View image in PDF format
06/14/1971 -- ANNUAL REPORT View image in PDF format
06/18/1970 -- ANNUAL REPORT View image in PDF format
06/17/1970 -- ANNUAL REPORT View image in PDF format
12/05/1969 -- Amendment View image in PDF format
06/10/1969 -- ANNUAL REPORT View image in PDF format
03/20/1969 -- Amendment View image in PDF format
06/21/1968 -- ANNUAL REPORT View image in PDF format
06/20/1968 -- ANNUAL REPORT View image in PDF format
07/21/1967 -- ANNUAL REPORT View image in PDF format
07/13/1967 -- ANNUAL REPORT View image in PDF format
02/15/1967 -- Amendment View image in PDF format
09/02/1966 -- ANNUAL REPORT View image in PDF format
09/01/1966 -- ANNUAL REPORT View image in PDF format
06/14/1966 -- RA CERTIFICATE View image in PDF format
05/27/1966 -- Domestic Profit View image in PDF format