Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SPECIAL COUNSEL, INC.

Filing Information
F96000000938 52-1736703 02/23/1996 MD INACTIVE CORPORATE MERGER 12/18/2020 01/01/2021
Principal Address
10151 DEERWOOD PARK BLVD BLDG 200 STE 400
JACKSONVILLE, FL 32256

Changed: 04/28/2011
Mailing Address
10151 DEERWOOD PARK BLVD BLDG 200 STE 400
JACKSONVILLE, FL 32256

Changed: 04/28/2011
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 12/17/2008

Address Changed: 12/17/2008
Officer/Director Detail Name & Address

Title Treasurer, VP

Rudd, Steven
10151 DEERWOOD PARK BLVD BLDG 200 STE 400
JACKSONVILLE, FL 32256

Title VP-Tax

Robinson, Gerald
10151 DEERWOOD PARK BLVD BLDG 200 STE 400
JACKSONVILLE, FL 32256

Title SVPS

HOLLAND, GREG
1301 Riverplace Blvd.
Ste. 1200
JACKSONVILLE, FL 32207

Title CEO, Director

Picarelli, Sergio
10151 DEERWOOD PARK BLVD BLDG 200 STE 400
JACKSONVILLE, FL 32256

Title President

Chamberlin, Laura
1400 I Street NW
Suite 325
Washington, DC 20005

Title Asst. Secretary, DGC

Macdonald, Brad
10151 DEERWOOD PARK BLVD BLDG 200 STE 400
JACKSONVILLE, FL 32256

Title Director

Pozzoni, Marcello
10151 Deerwood Park Blvd.
Bldg. 200
Ste. 400
Jacksonville, FL 32256

Title Director

Vione, Federico
10151 Deerwood Park Blvd.
Bldg. 200
Ste. 400
Jacksonville, FL 32256

Annual Reports
Report YearFiled Date
2018 04/16/2018
2019 04/24/2019
2020 04/27/2020

Document Images
04/27/2020 -- ANNUAL REPORT View image in PDF format
04/24/2019 -- ANNUAL REPORT View image in PDF format
04/16/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/21/2015 -- ANNUAL REPORT View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/16/2012 -- ANNUAL REPORT View image in PDF format
04/28/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
12/17/2008 -- Reg. Agent Change View image in PDF format
03/03/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
04/02/2002 -- ANNUAL REPORT View image in PDF format
01/23/2001 -- ANNUAL REPORT View image in PDF format
04/19/2000 -- ANNUAL REPORT View image in PDF format
09/01/1999 -- ANNUAL REPORT View image in PDF format
01/30/1998 -- ANNUAL REPORT View image in PDF format
07/30/1997 -- REG. AGENT CHANGE View image in PDF format
07/30/1997 -- REG. AGENT CHANGE View image in PDF format
05/01/1997 -- ANNUAL REPORT View image in PDF format
02/23/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format