Detail by Officer/Registered Agent Name

Florida Profit Corporation

ST. JOE-SOUTHWOOD PROPERTIES, INC.

Filing Information
115350 59-0606543 10/05/1927 FL ACTIVE AMENDED AND RESTATED ARTICLES 11/13/2000 NONE
Principal Address
130 Richard Jackson Blvd
Suite 200
Panama City Beach, FL 32407

Changed: 06/22/2020
Mailing Address
130 Richard Jackson Blvd
Suite 200
Panama City Beach, FL 32407

Changed: 06/22/2020
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: 06/22/2020
Officer/Director Detail Name & Address

Title D-PRES

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

Title D - EVP and CFO

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

Title VP

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

Title Secretary

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

Title Asst. Secretary

BARR, CHRIS
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
2021 04/19/2021
2022 04/28/2022
2023 01/11/2023

Document Images
01/11/2023 -- 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
06/22/2020 -- 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
04/26/2012 -- ANNUAL REPORT View image in PDF format
04/27/2011 -- ANNUAL REPORT View image in PDF format
08/16/2010 -- Reg. Agent Change View image in PDF format
04/06/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
04/12/2006 -- ANNUAL REPORT View image in PDF format
04/21/2005 -- 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
11/13/2000 -- Amended and Restated Articles View image in PDF format
09/21/2000 -- REINSTATEMENT View image in PDF format
09/21/2000 -- Name Change View image in PDF format