Detail by Officer/Registered Agent Name

Florida Profit Corporation

CARILLON FUND SERVICES, INC.

Filing Information
H63353 59-2548029 06/24/1985 FL INACTIVE VOLUNTARY DISSOLUTION 10/21/2020 NONE
Principal Address
880 Carillon Parkway
St. Petersburg, FL 33716

Changed: 06/04/2020
Mailing Address
880 Carillon Parkway
St. Petersburg, FL 33716

Changed: 06/04/2020
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/01/2008

Address Changed: 05/01/2008
Officer/Director Detail Name & Address

Title Treasurer

Mullins, Andrea N.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Walzer, Susan L.
880 Carillon Parkway
St. Petersburg, FL 33716

Title President

Wilwant, Eric C.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Wilwant, Eric C.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Abbott, J. Cooper
880 Carillon Parkway
St. Petersburg, FL 33716

Title Secretary

Faber, Stephen W.
880 Carillon Parkway
St. Petersburg, FL 33716

Annual Reports
Report YearFiled Date
2018 04/06/2018
2019 03/19/2019
2020 06/04/2020

Document Images
10/21/2020 -- VOLUNTARY DISSOLUTION View image in PDF format
06/04/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/06/2018 -- ANNUAL REPORT View image in PDF format
05/16/2017 -- Name Change View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/16/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
12/21/2011 -- Amendment View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
05/21/2010 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
12/31/2009 -- Amendment View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
09/29/2008 -- Off/Dir Resignation View image in PDF format
09/29/2008 -- Off/Dir Resignation View image in PDF format
09/29/2008 -- Amendment and Name Change View image in PDF format
09/29/2008 -- Off/Dir Resignation View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
01/23/2006 -- Reg. Agent Change View image in PDF format
01/23/2006 -- Amendment View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
03/31/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
05/07/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
04/28/1999 -- ANNUAL REPORT View image in PDF format
05/06/1998 -- ANNUAL REPORT View image in PDF format
04/06/1998 -- ANNUAL REPORT View image in PDF format
04/22/1997 -- ANNUAL REPORT View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format