Detail by Officer/Registered Agent Name

Florida Profit Corporation

SH GENERAL PARTNER, INC.

Filing Information
P96000052365 59-3398819 06/19/1996 FL ACTIVE AMENDMENT 04/22/2022 NONE
Principal Address
4000 SANDESTIN BLVD S
Miramar Beach, FL 32550

Changed: 01/30/2017
Mailing Address
4000 Sandestin BLVD South
Miramar Beach, FL 32550

Changed: 01/30/2017
Registered Agent Name & Address Barker Williams, PLLC
60 Clayton Lane
Santa Rosa Beach, FL 32459

Name Changed: 01/19/2022

Address Changed: 01/19/2022
Officer/Director Detail Name & Address

Title Director

Berg, James
803 Old Austin Road
San Antonio, TX 78209

Title VP

KAMM, ROBERT
4000 Sandestin Blvd South
Miramar Beach, FL 32550

Title Director, VP

Myers, Knick
521 Stone Vista Lane
Knoxville, TN 37934

Title Director, President

Smith, Dulari
PO Box 7037
Mobile, AL 36670

Title Director, Secretary

McGowin, Jeff
1 Austill Place
Mobile, AL 36608-2474

Title Director

Steier, Martha Lowe
7865 Hartford Hill Lane
Cincinnati, OH 45252-4345

Title Director

Howington, Rebecca F
PO Box 1070
Milledgeville, GA 31061

Title Director

Bruno, Anthony
265 West Crogan Street
Lawrenceville, GA 30046

Annual Reports
Report YearFiled Date
2023 02/01/2023
2024 02/08/2024
2024 05/14/2024

Document Images
05/14/2024 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2024 -- ANNUAL REPORT View image in PDF format
02/01/2023 -- ANNUAL REPORT View image in PDF format
04/22/2022 -- Amendment View image in PDF format
01/19/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
01/30/2017 -- ANNUAL REPORT View image in PDF format
03/02/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
02/26/2014 -- ANNUAL REPORT View image in PDF format
09/26/2013 -- Amendment View image in PDF format
08/26/2013 -- Reg. Agent Change View image in PDF format
02/21/2013 -- ANNUAL REPORT View image in PDF format
03/14/2012 -- ANNUAL REPORT View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
01/15/2010 -- ANNUAL REPORT View image in PDF format
03/19/2009 -- ANNUAL REPORT View image in PDF format
03/20/2008 -- ANNUAL REPORT View image in PDF format
03/27/2007 -- ANNUAL REPORT View image in PDF format
04/03/2006 -- ANNUAL REPORT View image in PDF format
04/01/2005 -- ANNUAL REPORT View image in PDF format
08/24/2004 -- Amendment View image in PDF format
07/23/2004 -- Reg. Agent Change View image in PDF format
02/19/2004 -- ANNUAL REPORT View image in PDF format
01/17/2003 -- ANNUAL REPORT View image in PDF format
01/23/2002 -- ANNUAL REPORT View image in PDF format
03/12/2001 -- ANNUAL REPORT View image in PDF format
04/24/2000 -- ANNUAL REPORT View image in PDF format
03/22/1999 -- ANNUAL REPORT View image in PDF format
03/16/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- ANNUAL REPORT View image in PDF format
06/19/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format