Detail by Officer/Registered Agent Name

Florida Profit Corporation

RAYMOND JAMES FINANCIAL SERVICES ADVISORS, INC.

Filing Information
K50927 59-2937883 12/13/1988 FL ACTIVE AMENDMENT AND NAME CHANGE 11/13/2008 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 Assistant Secretary

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

Title Director

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

Title 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 Director

Killgoar, Timothy R.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Treasurer

Shoukry, Paul M.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Chief Compliance Officer

Thurston, Christopher S.
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 Director

Fruland, Erik
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Helal, Tarek
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Rust, Keith "Greg"
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 Senior Vice President, Ops & Admin

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

Title Director

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

Title President, ICD

Perry, Jodi
880 Carillon Parkway
St. Petersburg, FL 33716

Title COO

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

Title Senior Vice President, Head of FID

Killgoar, Timothy R.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Secretary

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

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 03/07/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
03/07/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/18/2021 -- 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
04/05/2018 -- 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
04/16/2015 -- 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
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/23/2009 -- ANNUAL REPORT View image in PDF format
11/13/2008 -- Amendment and Name Change 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
05/05/2005 -- ANNUAL REPORT View image in PDF format
04/16/2004 -- ANNUAL REPORT View image in PDF format
03/24/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
05/05/1998 -- 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