Detail by Officer/Registered Agent Name

Florida Profit Corporation

RAYMOND JAMES FINANCIAL SERVICES, INC.

Filing Information
435930 59-1531281 09/12/1973 FL ACTIVE AMENDMENT 11/23/1999 NONE
Principal Address
880 Carillon Parkway
St. Petersburg, FL 33716

Changed: 04/22/2024
Mailing Address
880 Carillon Parkway
St. Petersburg, FL 33716

Changed: 04/22/2024
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 Senior Vice President, ICD Regional Director

Sisemore, David W.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Senior Vice President, ICD Regional Director

Counsman, William J.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Campagnoli, Vincent J.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Curtis, Scott A.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Assistant Secretary

Doyle, Jonathan J.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Senior Vice President, ICD Regional Director

Bell, Kirk E.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Geis, William C.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Chairman & President

Curtis, Scott A.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Chief Legal Officer

Santelli, Jonathan N.
880 Carillon Parkway
St. Petersburg, FL 33716

Title CFO

Ollia, Marshall F.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Senior Vice President, Ops & Admin

Zebra, Scott
880 Carillon Parkway
St. Petersburg, FL 33716

Title Senior Vice President, Head of FID

Kruchten, Stephen E.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Kruchten, Stephen E.
880 Carillon Parkway
St. Petersburg, FL 33716

Title AML, ABAC and OFAC Sanctions Officer

Lentz Humphrey, Kathleen
880 Carillon Parkway
St. Petersburg, FL 33716

Title Secretary and Senior Vice President, Finance

Guice, Brock A.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Elwyn, Tashtego S.
880 Carillon Parkway
St. Petersburg, FL 33716

Title COO

Jenson, Kim
880 Carillon Parkway
St. Petersburg, FL 33716

Title Chief Compliance Officer

Auletta, Suzanne E.
880 Carillon Parkway
St. Petersburg, FL 33716

Title President, ICD

Reid, Shannon B.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Reid, Shannon B.
880 Carillon Parkway
St. Petersburg, FL 33716

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 02/28/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/17/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- 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
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/12/2015 -- 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
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT 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
04/27/2006 -- ANNUAL REPORT 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
04/28/2003 -- ANNUAL REPORT View image in PDF format
12/09/2002 -- Reg. Agent Change View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
11/23/1999 -- Amendment View image in PDF format
05/10/1999 -- ANNUAL REPORT View image in PDF format
02/11/1999 -- Merger View image in PDF format
12/15/1998 -- Name Change View image in PDF format
05/01/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- 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