Detail by Entity Name

Florida Profit Corporation

CH2M HILL, INC.

Filing Information
165770 59-0918189 07/12/1951 FL ACTIVE AMENDMENT 02/17/2023 NONE
Principal Address
6312 S. FIDDLER'S GREEN CIRCLE, STE 300N
GREENWOOD VILLAGE, CO 80111

Changed: 02/27/2023
Mailing Address
6312 S. FIDDLER'S GREEN CIRCLE, STE 300N
GREENWOOD VILLAGE, CO 80111

Changed: 02/27/2023
Registered Agent Name & Address C T CORPORATION SYSTEM
C/O C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD
PLANTATION, FL 33324

Name Changed: 02/22/2007

Address Changed: 02/22/2007
Officer/Director Detail Name & Address

Title President

Byers , Tim
6312 S. FIDDLER'S GREEN CIRCLE, STE 300N
GREENWOOD VILLAGE, CO 80111

Title VP

Walstrom , Jan
6312 S. FIDDLER'S GREEN CIRCLE, STE 300N
GREENWOOD VILLAGE, CO 80111

Title Secretary

Scher , Brian
6312 S. FIDDLER'S GREEN CIRCLE, STE 300N
GREENWOOD VILLAGE, CO 80111

Title Treasurer

Carlin , Michael
6312 S. FIDDLER'S GREEN CIRCLE, STE 300N
GREENWOOD VILLAGE, CO 80111

Title Assistant Secretary

Rimas , Cheryl Jett
6312 S. FIDDLER'S GREEN CIRCLE, STE 300N
GREENWOOD VILLAGE, CO 80111

Annual Reports
Report YearFiled Date
2021 04/01/2021
2022 04/10/2022
2023 02/27/2023

Document Images
02/27/2023 -- ANNUAL REPORT View image in PDF format
02/17/2023 -- Amendment View image in PDF format
04/10/2022 -- ANNUAL REPORT View image in PDF format
04/01/2021 -- ANNUAL REPORT View image in PDF format
02/26/2020 -- ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/06/2017 -- ANNUAL REPORT View image in PDF format
04/19/2016 -- ANNUAL REPORT View image in PDF format
01/05/2015 -- ANNUAL REPORT View image in PDF format
04/17/2014 -- ANNUAL REPORT View image in PDF format
06/25/2013 -- AMENDED ANNUAL REPORT View image in PDF format
02/08/2013 -- ANNUAL REPORT View image in PDF format
12/11/2012 -- Amended and Restated Articles View image in PDF format
01/25/2012 -- ANNUAL REPORT View image in PDF format
01/17/2011 -- ANNUAL REPORT View image in PDF format
04/08/2010 -- ANNUAL REPORT View image in PDF format
06/30/2009 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
03/18/2008 -- ANNUAL REPORT View image in PDF format
10/01/2007 -- Merger View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
02/22/2007 -- Reg. Agent Change View image in PDF format
05/01/2006 -- ANNUAL REPORT View image in PDF format
05/24/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
02/17/2003 -- Reg. Agent Change View image in PDF format
01/29/2003 -- ANNUAL REPORT View image in PDF format
02/28/2002 -- ANNUAL REPORT View image in PDF format
10/26/2001 -- Merger View image in PDF format
08/31/2001 -- Merger View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
05/17/2000 -- ANNUAL REPORT View image in PDF format
03/17/1999 -- ANNUAL REPORT View image in PDF format
04/14/1998 -- ANNUAL REPORT View image in PDF format
07/24/1997 -- ADDRESS CHANGE View image in PDF format
07/24/1997 -- MISC. View image in PDF format
03/05/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
01/24/1995 -- ANNUAL REPORT View image in PDF format
01/24/1995 -- 1995 ANNUAL REPORT View image in PDF format
04/26/1994 -- 1994 ANNUAL REPORT View image in PDF format
12/27/1993 -- Merger View image in PDF format
12/27/1993 -- Merger View image in PDF format
12/27/1993 -- Merger View image in PDF format
07/20/1993 -- Amendment View image in PDF format
04/29/1993 -- 1993 ANNUAL REPORT View image in PDF format
03/27/1992 -- 1992 ANNUAL REPORT View image in PDF format
03/01/1991 -- 1991 ANNUAL REPORT View image in PDF format
03/21/1990 -- 1990 ANNUAL REPORT View image in PDF format
04/14/1989 -- 1989 ANNUAL REPORT View image in PDF format
03/25/1988 -- 1988 ANNUAL REPORT View image in PDF format
04/01/1987 -- 1987 ANNUAL REPORT View image in PDF format
07/11/1986 -- 1986 ANNUAL REPORT View image in PDF format
07/26/1985 -- 1985 ANNUAL REPORT View image in PDF format
06/29/1984 -- 1984 ANNUAL REPORT View image in PDF format
06/28/1983 -- 1983 ANNUAL REPORT View image in PDF format
01/10/1983 -- Reg. Agent Change View image in PDF format
07/09/1982 -- 1982 ANNUAL REPORT View image in PDF format
06/30/1981 -- 1981 ANNUAL REPORT View image in PDF format
06/09/1980 -- 1980 ANNUAL REPORT View image in PDF format
01/14/1979 -- 1979 ANNUAL REPORT View image in PDF format
11/17/1978 -- Name Change View image in PDF format
05/23/1978 -- Name Change View image in PDF format
01/30/1978 -- 1978 ANNUAL REPORT View image in PDF format
04/25/1977 -- 1977 ANNUAL REPORT View image in PDF format
04/09/1976 -- 1976 ANNUAL REPORT View image in PDF format
04/30/1975 -- 1975 ANNUAL REPORT View image in PDF format
05/23/1974 -- 1974 ANNUAL REPORT View image in PDF format
10/17/1973 -- 1973 ANNUAL REPORT View image in PDF format
03/02/1972 -- 1972 ANNUAL REPORT View image in PDF format
12/02/1971 -- 1971 ANNUAL REPORT View image in PDF format
06/16/1971 -- 1971 ANNUAL REPORT View image in PDF format
08/07/1970 -- 1970 ANNUAL REPORT View image in PDF format
07/22/1970 -- 1970 ANNUAL REPORT View image in PDF format
03/05/1970 -- Amendment View image in PDF format
11/28/1969 -- Merger View image in PDF format
07/18/1969 -- 1969 ANNUAL REPORT View image in PDF format
07/02/1969 -- 1969 ANNUAL REPORT View image in PDF format
07/01/1969 -- 1968 ANNUAL REPORT View image in PDF format
07/15/1968 -- ANNUAL REPORT View image in PDF format
05/31/1968 -- Merger View image in PDF format
06/28/1967 -- 1967 ANNUAL REPORT View image in PDF format
05/25/1966 -- 1966 ANNUAL REPORT View image in PDF format
04/15/1965 -- 1965 ANNUAL REPORT View image in PDF format
07/22/1964 -- 1964 ANNUAL REPORT View image in PDF format
07/24/1963 -- 1963 ANNUAL REPORT View image in PDF format
06/26/1962 -- 1962 ANNUAL REPORT View image in PDF format
06/20/1961 -- 1961 ANNUAL REPORT View image in PDF format
12/03/1960 -- Name Change View image in PDF format
06/10/1960 -- 1959 & 1960 ANNUAL REPORT View image in PDF format
06/06/1960 -- 1958 ANNUAL REPORT View image in PDF format
05/27/1959 -- 1957 ANNUAL REPORT View image in PDF format
07/22/1958 -- 1956 ANNUAL REPORT View image in PDF format
09/13/1957 -- 1955 ANNUAL REPORT View image in PDF format
08/02/1956 -- 1954 ANNUAL REPORT View image in PDF format
02/08/1954 -- ANNUAL REPORT View image in PDF format
12/07/1953 -- 1952 ANNUAL REPORT View image in PDF format
08/16/1951 -- Reg. Agent Change View image in PDF format
07/12/1951 -- Domestic Profit View image in PDF format