Detail by Officer/Registered Agent Name

Florida Profit Corporation

SYKES ENTERPRISES, INCORPORATED

Filing Information
P96000019270 56-1383460 03/01/1996 FL INACTIVE CORPORATE MERGER 12/22/2022 12/31/2022
Principal Address
600 Brickell Avenue
Suite 3200
Miami, FL 33131

Changed: 03/04/2022
Mailing Address
600 Brickell Avenue
Suite 3200
Miami, FL 33131

Changed: 03/04/2022
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 02/25/2022

Address Changed: 02/25/2022
Officer/Director Detail Name & Address

Title President, Director

Camino, Olivier
600 Brickell Avenue
Suite 3200
Miami, FL 33131

Title Secretary

Williamson, Deena
600 Brickell Avenue
Suite 3200
Miami, FL 33131

Title Treasurer

Xu, Michael
600 Brickell Avenue
Suite 3200
Miami, FL 33131

Title Director

Uberti, Laurent
600 Brickell Avenue
Suite 3200
Miami, FL 33131

Title Director

Destailleur, Elisabeth
600 Brickell Avenue
Suite 3200
Miami, FL 33131

Title Director

Slaviero, David
600 Brickell Avenue
Suite 3200
Miami, FL 33131

Annual Reports
Report YearFiled Date
2020 01/17/2020
2021 01/22/2021
2022 03/04/2022

Document Images
03/04/2022 -- ANNUAL REPORT View image in PDF format
02/25/2022 -- Reg. Agent Change View image in PDF format
08/27/2021 -- Amended and Restated Articles View image in PDF format
08/27/2021 -- Merger View image in PDF format
01/22/2021 -- ANNUAL REPORT View image in PDF format
01/17/2020 -- ANNUAL REPORT View image in PDF format
01/03/2019 -- ANNUAL REPORT View image in PDF format
02/23/2018 -- ANNUAL REPORT View image in PDF format
01/13/2017 -- ANNUAL REPORT View image in PDF format
06/09/2016 -- Reg. Agent Change View image in PDF format
01/07/2016 -- ANNUAL REPORT View image in PDF format
01/08/2015 -- ANNUAL REPORT View image in PDF format
01/09/2014 -- ANNUAL REPORT View image in PDF format
01/17/2013 -- ANNUAL REPORT View image in PDF format
02/29/2012 -- ANNUAL REPORT View image in PDF format
12/12/2011 -- Merger View image in PDF format
01/28/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
02/21/2008 -- ANNUAL REPORT View image in PDF format
03/15/2007 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- ANNUAL REPORT View image in PDF format
06/10/2005 -- ANNUAL REPORT View image in PDF format
01/27/2004 -- ANNUAL REPORT View image in PDF format
08/01/2003 -- ANNUAL REPORT View image in PDF format
07/29/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- Reg. Agent Change View image in PDF format
02/20/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
05/04/2000 -- ANNUAL REPORT View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
03/10/1999 -- Amendment View image in PDF format
12/29/1998 -- Amendment View image in PDF format
05/20/1998 -- ANNUAL REPORT View image in PDF format
12/26/1997 -- Merger View image in PDF format
12/26/1997 -- Merger View image in PDF format
09/26/1997 -- ANNUAL REPORT View image in PDF format
07/31/1997 -- REFUND View image in PDF format
07/24/1997 -- AMENDMENT View image in PDF format
03/01/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format