![Florida Division of Corporations](/Content/images/logo.png)
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
Changed: 01/30/2017
4000 SANDESTIN BLVD S
Miramar Beach, FL 32550
Miramar Beach, FL 32550
Changed: 01/30/2017
Mailing Address
Changed: 01/30/2017
4000 Sandestin BLVD South
Miramar Beach, FL 32550
Miramar Beach, FL 32550
Changed: 01/30/2017
Registered Agent Name & Address
Barker Williams, PLLC
Name Changed: 01/19/2022
Address Changed: 01/19/2022
60 Clayton Lane
Santa Rosa Beach, FL 32459
Santa Rosa Beach, FL 32459
Name Changed: 01/19/2022
Address Changed: 01/19/2022
Officer/Director Detail
Name & Address
Title Director
Berg, James
Title VP
KAMM, ROBERT
Title Director, VP
Myers, Knick
Title Director, President
Smith, Dulari
Title Director, Secretary
McGowin, Jeff
Title Director
Steier, Martha Lowe
Title Director
Howington, Rebecca F
Title Director
Bruno, Anthony
Title Director
Berg, James
803 Old Austin Road
San Antonio, TX 78209
San Antonio, TX 78209
Title VP
KAMM, ROBERT
4000 Sandestin Blvd South
Miramar Beach, FL 32550
Miramar Beach, FL 32550
Title Director, VP
Myers, Knick
521 Stone Vista Lane
Knoxville, TN 37934
Knoxville, TN 37934
Title Director, President
Smith, Dulari
PO Box 7037
Mobile, AL 36670
Mobile, AL 36670
Title Director, Secretary
McGowin, Jeff
1 Austill Place
Mobile, AL 36608-2474
Mobile, AL 36608-2474
Title Director
Steier, Martha Lowe
7865 Hartford Hill Lane
Cincinnati, OH 45252-4345
Cincinnati, OH 45252-4345
Title Director
Howington, Rebecca F
PO Box 1070
Milledgeville, GA 31061
Milledgeville, GA 31061
Title Director
Bruno, Anthony
265 West Crogan Street
Lawrenceville, GA 30046
Lawrenceville, GA 30046
Annual Reports
Report Year | Filed Date |
2023 | 02/01/2023 |
2024 | 02/08/2024 |
2024 | 05/14/2024 |
Document Images