Detail by Officer/Registered Agent Name

Foreign Limited Liability Company

ST. JOE TIMBERLAND COMPANY OF DELAWARE, L.L.C.

Filing Information
M99000001755 59-3607885 11/05/1999 DE ACTIVE CORPORATE MERGER 01/22/2007 NONE
Principal Address
130 Richard Jackson Blvd
Suite 200
Panama City Beach, FL 32407

Changed: 06/19/2020
Mailing Address
130 Richard Jackson Blvd
Suite 200
Panama City Beach, FL 32407

Changed: 06/19/2020
Registered Agent Name & Address WALTERS, ELIZABETH J.
130 Richard Jackson Blvd
Suite 200
Panama City Beach, FL 32407

Name Changed: 04/16/2019

Address Changed: 06/19/2020
Authorized Person(s) Detail Name & Address

Title MGR, SVP, CAO

GOFF, RHEA
130 Richard Jackson Blvd
Suite 200
Panama City Beach, FL 32407

Title MGR, EVP, CFO

BAKUN, MAREK
130 Richard Jackson Blvd
Suite 200
Panama City Beach, FL 32407

Title President

GONZALEZ, JORGE
130 Richard Jackson Blvd
Suite 200
Panama City Beach, FL 32407

Title SVP, GC, Secretary

WALTERS, ELIZABETH J
130 Richard Jackson Blvd
Suite 200
Panama City Beach, FL 32407

Title SVP - OPERATIONS

MURPHY, PATRICK
130 Richard Jackson Blvd
Suite 200
Panama City Beach, FL 32407

Title SVP - RESIDENTIAL REAL ESTATE

PRECISE, BRIDGET
130 Richard Jackson Blvd
Suite 200
Panama City Beach, FL 32407

Title Asst. Secretary

BARR, J. CHRISTOPHER
130 Richard Jackson Blvd
Suite 200
Panama City Beach, FL 32407

Title Asst. Secretary

LEWIS, LYNNE
130 Richard Jackson Blvd
Suite 200
Panama City Beach, FL 32407

Annual Reports
Report YearFiled Date
2022 04/28/2022
2023 01/20/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
04/28/2022 -- ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
06/19/2020 -- ANNUAL REPORT View image in PDF format
04/16/2019 -- ANNUAL REPORT View image in PDF format
04/27/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/22/2016 -- ANNUAL REPORT View image in PDF format
04/15/2015 -- ANNUAL REPORT View image in PDF format
04/28/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
08/04/2010 -- Reg. Agent Change View image in PDF format
04/16/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/22/2008 -- ANNUAL REPORT View image in PDF format
04/17/2007 -- ANNUAL REPORT View image in PDF format
01/22/2007 -- Merger View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
04/20/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
10/14/2003 -- Reg. Agent Change View image in PDF format
04/23/2003 -- ANNUAL REPORT View image in PDF format
04/09/2002 -- ANNUAL REPORT View image in PDF format
03/02/2001 -- ANNUAL REPORT View image in PDF format
05/03/2000 -- ANNUAL REPORT View image in PDF format
11/05/1999 -- Foreign Limited View image in PDF format