Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FSV PAYMENT SYSTEMS, INC.

Filing Information
F06000006328 20-1668501 10/03/2006 DE ACTIVE
Principal Address
6410 SOUTHPOINT PKWY
SUITE 200
JACKSONVILLE, FL 32216

Changed: 04/05/2012
Mailing Address
1200 South Pine Island Road
Plantation, FL 33324

Changed: 02/08/2013
Registered Agent Name & Address C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 02/08/2013

Address Changed: 02/08/2013
Officer/Director Detail Name & Address

Title Director & Treasurer

Halenkamp, John W
700 Deerfield Rd
Deerfield, IL 60015

Title Executive Vice President

Potratz, Thomas R
6410 Southpoint Pkwy, Suite 200
Jacksonville, FL 32216

Title Director & CEO

Hope, Scott H
950 17th Street
Denver, CO 80202

Title Secretary

Reid, Alicia B
800 Nicollet Mall
Minneapolis, MN 55402

Title Assistant Secretary

Bidon, Linda E
800 Nicollet Mall
BC-MN-H21O
Minneapolis, MN 55402

Title Director and President

Klukken, Peter L
302 W 3rd St
Cincinnati, OH 45202

Annual Reports
Report YearFiled Date
2021 04/29/2021
2022 04/28/2022
2023 04/28/2023