Detail by Officer/Registered Agent Name

Foreign Profit Corporation

F & W FORESTRY SERVICES, INC.

Filing Information
857612 58-0971978 09/01/1983 GA ACTIVE
Principal Address
1310 OAKRIDGE DR.
ALBANY, GA 31707

Changed: 01/22/2007
Mailing Address
P. O. BOX 3610
ALBANY, GA 31706

Changed: 04/22/2011
Registered Agent Name & Address Croft, Bryan
1950 Miller Street
Suite 5
Orange Park, FL 32073

Name Changed: 06/08/2021

Address Changed: 06/08/2021
Officer/Director Detail Name & Address

Title Treasurer

Godfrey, Dominie
P. O. BOX 3610
ALBANY, GA 31706

Title PD, Director

THOMAS, MARSHALL D
2012 DEVON DRIVE
ALBANY, GA 31721

Title COO, Director

Jordan, Jeff
1310 OAKRIDGE DR.
ALBANY, GA 31707

Title CFO, Director

Farmer, Sonya
1310 OAKRIDGE DR.
ALBANY, GA 31707

Title CBO, Director

Strickland, Jody
115 Barnstable Road
Perry, GA 31069

Title CFO, Director

Logan, Stephen
P. O. BOX 3610
ALBANY, GA 31706

Title Director, VP

Routhier, Rob
P. O. BOX 3610
ALBANY, GA 31706

Title Director, VP

Weber, Russ
3621 NW 30th Place
Gainesville, FL 32605

Title Director, VP

McDonald, Wade
Post Office Box 445
Statesboro, GA 30459

Title VP, Director

Worrell, Glen
404 8th St NE
Suite C
Charlottesville, VA 22902

Title VP, Director

Lyonnet, Alejandro
Sanlucar 1491 of. 104 - CP 1500
Montevideo, OC

Title VP, Director

Murray, Douglas
Court Barn
Exeter, OC

Title VP, Director

Williamson, Brent
375 Old Calion Road
El Dorado, AZ 71730

Annual Reports
Report YearFiled Date
2022 03/24/2022
2023 03/17/2023
2024 02/02/2024

Document Images
02/02/2024 -- ANNUAL REPORT View image in PDF format
03/17/2023 -- ANNUAL REPORT View image in PDF format
03/24/2022 -- ANNUAL REPORT View image in PDF format
06/08/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/11/2021 -- ANNUAL REPORT View image in PDF format
01/14/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
02/19/2018 -- ANNUAL REPORT View image in PDF format
03/14/2017 -- ANNUAL REPORT View image in PDF format
02/18/2016 -- ANNUAL REPORT View image in PDF format
03/23/2015 -- ANNUAL REPORT View image in PDF format
02/07/2014 -- ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
05/02/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/22/2010 -- ANNUAL REPORT View image in PDF format
04/30/2009 -- ANNUAL REPORT View image in PDF format
01/11/2008 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- ANNUAL REPORT View image in PDF format
04/14/2006 -- ANNUAL REPORT View image in PDF format
01/13/2005 -- ANNUAL REPORT View image in PDF format
04/12/2004 -- ANNUAL REPORT View image in PDF format
06/16/2003 -- ANNUAL REPORT View image in PDF format
05/01/2002 -- ANNUAL REPORT View image in PDF format
10/11/2001 -- Reg. Agent Change View image in PDF format
03/05/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
04/21/1999 -- ANNUAL REPORT View image in PDF format
04/01/1998 -- ANNUAL REPORT View image in PDF format
01/31/1997 -- ANNUAL REPORT View image in PDF format
04/02/1996 -- ANNUAL REPORT View image in PDF format
02/16/1995 -- ANNUAL REPORT View image in PDF format