Detail by Officer/Registered Agent Name

Florida Profit Corporation

SAI FL HC2, INC.

Filing Information
P98000016038 59-3501021 02/18/1998 FL ACTIVE NAME CHANGE AMENDMENT 09/06/2006 NONE
Principal Address
4401 Colwick Road
Charlotte, NC 28211

Changed: 04/03/2024
Mailing Address
4401 Colwick Road
Charlotte, NC 28211

Changed: 04/03/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND RD.
PLANTATION, FL 33324

Name Changed: 07/28/1999

Address Changed: 07/28/1999
Officer/Director Detail Name & Address

Title VP

Russ, John
4401 Colwick Road
Charlotte, NC 28211

Title President

Smith, David B.
4401 Colwick Road
Charlotte, NC 28211

Title Treasurer

Byrd, Heath R.
4401 Colwick Road
Charlotte, NC 28211

Title Secretary

Coss, Stephen K.
4401 Colwick Road
Charlotte, NC 28211

Title Director

Smith, David B.
4401 Colwick Road
Charlotte, NC 28211

Title Director

Byrd, Heath R.
4401 Colwick Road
Charlotte, NC 28211

Title Assistant Secretary

Johnson, Carolyn
4401 Colwick Road
Charlotte, NC 28211

Title Assistant Secretary

Sigafoes, Shelley
4401 Colwick Road
Charlotte, NC 28211

Title Assistant Treasurer

Johnson, Carolyn
4401 Colwick Road
Charlotte, NC 28211

Title VP

Dyke, Jeff
4401 Colwick Road
Charlotte, NC 28211

Title VP

Byrd, Heath R.
4401 Colwick Road
Charlotte, NC 28211

Annual Reports
Report YearFiled Date
2022 03/10/2022
2023 02/24/2023
2024 04/03/2024

Document Images
04/03/2024 -- ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
03/10/2022 -- ANNUAL REPORT View image in PDF format
05/12/2021 -- ANNUAL REPORT View image in PDF format
03/20/2020 -- ANNUAL REPORT View image in PDF format
04/15/2019 -- ANNUAL REPORT View image in PDF format
04/24/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
12/18/2015 -- AMENDED ANNUAL REPORT View image in PDF format
01/27/2015 -- ANNUAL REPORT View image in PDF format
04/22/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/22/2011 -- ANNUAL REPORT View image in PDF format
04/19/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
09/06/2006 -- Name Change View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
02/03/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
03/26/2001 -- ANNUAL REPORT View image in PDF format
03/22/2000 -- ANNUAL REPORT View image in PDF format
07/28/1999 -- Reg. Agent Change View image in PDF format
05/04/1999 -- ANNUAL REPORT View image in PDF format
02/18/1998 -- Domestic Profit View image in PDF format