Detail by Officer/Registered Agent Name

Florida Profit Corporation

JOHNSON & JOHNSON VISION CARE, INC.

Filing Information
256675 59-0948197 03/07/1962 FL ACTIVE CORPORATE MERGER 10/28/2022 10/31/2022
Principal Address
7500 Centurion Parkway
Jacksonville, FL 32256

Changed: 04/19/2024
Mailing Address
7500 Centurion Parkway
Jacksonville, FL 32256

Changed: 04/19/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 04/15/1992

Address Changed: 04/15/1992
Officer/Director Detail Name & Address

Title Director

Krishnan, Anantharaman
7500 Centurion Parkway
Jacksonville, FL 32256

Title Director

Shepperd, Sahar
7500 Centurion Parkway
Jacksonville, FL 32256

Title Director

Tierney, Lori A
7500 Centurion Parkway
Jacksonville, FL 32256

Title President

Tierney, Lori A
7500 Centurion Parkway
Jacksonville, FL 32256

Title Vice President

Bennett, Jeanne
7500 Centurion Parkway
Jacksonville, FL 32256

Title Vice President

Reinhardt, Ryan
7500 Centurion Parkway
Jacksonville, FL 32256

Title Vice President

Shepperd, Sahar
7500 Centurion Parkway
Jacksonville, FL 32256

Title Vice President

Turner, David C
7500 Centurion Parkway
Jacksonville, FL 32256

Title Treasurer

Krishnan, Anantharaman
7500 Centurion Parkway
Jacksonville, FL 32256

Title Secretary

Shepperd, Sahar
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

Alvarez, Abdiel J
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

Antoun, Nicholas
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

Azar, Gabriel
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

Blazer, Marci A
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

Chontofalsky, Claire
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

Coletti, Paul A
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

Denton, John
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

Greer, Brandon
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

Harding, Karen
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

Lane, David
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

Lawrence, Alyson
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

McDonald, David
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

McFalls, Laura H
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

McIlhinney, John M
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

McKeehan, Robert
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

Mroz, Denise I
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

Okafor, Kristina
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

Perez Lopez, Carolina
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

Shaltout, Raef
7500 Centurion Parkway
Jacksonville, FL 32256

Title Assistant Secretary

Stephens, Marshelly
7500 Centurion Parkway
Jacksonville, FL 32256

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 02/24/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
10/28/2022 -- Merger View image in PDF format
10/03/2022 -- Merger View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
04/26/2021 -- ANNUAL REPORT View image in PDF format
12/22/2020 -- Merger View image in PDF format
12/22/2020 -- Merger View image in PDF format
05/31/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/26/2019 -- ANNUAL REPORT View image in PDF format
04/09/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
09/18/2014 -- Merger View image in PDF format
04/16/2014 -- ANNUAL REPORT View image in PDF format
04/15/2013 -- ANNUAL REPORT View image in PDF format
04/19/2012 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
01/20/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/16/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
05/02/2005 -- ANNUAL REPORT View image in PDF format
04/30/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
02/05/2002 -- ANNUAL REPORT View image in PDF format
05/15/2001 -- ANNUAL REPORT View image in PDF format
05/09/2000 -- ANNUAL REPORT View image in PDF format
12/30/1999 -- Name Change View image in PDF format
04/30/1999 -- ANNUAL REPORT View image in PDF format
09/30/1998 -- Merger View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
05/13/1997 -- 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