Detail by Officer/Registered Agent Name
Foreign Profit Corporation
FSV PAYMENT SYSTEMS, INC.
Filing Information
F06000006328
20-1668501
10/03/2006
DE
ACTIVE
Principal Address
Changed: 04/05/2012
6410 SOUTHPOINT PKWY
SUITE 200
JACKSONVILLE, FL 32216
SUITE 200
JACKSONVILLE, FL 32216
Changed: 04/05/2012
Mailing Address
Changed: 02/08/2013
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Changed: 02/08/2013
Registered Agent Name & Address
C T Corporation System
Name Changed: 02/08/2013
Address Changed: 02/08/2013
1200 South Pine Island Road
Plantation, FL 33324
Plantation, FL 33324
Name Changed: 02/08/2013
Address Changed: 02/08/2013
Officer/Director Detail
Name & Address
Title Director & Treasurer
Halenkamp, John W
Title Executive Vice President
Ratliff, Angela
Title Director & CEO
Hope, Scott H
Title Secretary
Reid, Alicia B
Title Assistant Secretary
Bidon, Linda E
Title Director and President
Klukken, Peter L
Title Director & Treasurer
Halenkamp, John W
700 Deerfield Rd
Deerfield, IL 60015
Deerfield, IL 60015
Title Executive Vice President
Ratliff, Angela
6410 Southpoint Pkwy, Suite 200
Jacksonville, FL 32216
Jacksonville, FL 32216
Title Director & CEO
Hope, Scott H
950 17th Street
Denver, CO 80202
Denver, CO 80202
Title Secretary
Reid, Alicia B
800 Nicollet Mall
Minneapolis, MN 55402
Minneapolis, MN 55402
Title Assistant Secretary
Bidon, Linda E
800 Nicollet Mall
BC-MN-H21O
Minneapolis, MN 55402
BC-MN-H21O
Minneapolis, MN 55402
Title Director and President
Klukken, Peter L
302 W 3rd St
Cincinnati, OH 45202
Cincinnati, OH 45202
Annual Reports
Report Year | Filed Date |
2022 | 04/28/2022 |
2023 | 04/28/2023 |
2024 | 04/25/2024 |
Document Images