Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

PATRIOT SERVICES GROUP, INC.

Filing Information
N09000001198 26-4520112 02/06/2009 FL ACTIVE AMENDMENT 01/22/2024 NONE
Principal Address
10151 Deerwood Park Blvd.
Bldg. 200, Suite 250
Jacksonville, FL 32256

Changed: 02/02/2021
Mailing Address
4016 S THIRD STREET
UNIT 1007
Jacksonville BEACH, FL 32250

Changed: 11/21/2023
Registered Agent Name & Address FIRST CORPORATE SOLUTIONS, INC.
155 OFFICE PLAZA DR
TALLAHASSEE, FL 32301

Name Changed: 12/28/2020

Address Changed: 12/28/2020
Officer/Director Detail Name & Address

Title D, VC

CORMIER, SHANE
3948 S. Third St.
Suite 85
Jacksonville Beach, FL 32250

Title Director, Chairman

Lau, Cheryl
P O Box 76
Carson City, NV 89702

Title Director

Anderson, Paul Thomas
521 Kirkwall Lane
Schaumburg, IL 60193

Title Co-Executive Director

Wheat, Frederick, Jr.
3948 S. Third Street
Suite 85
Jacksonville Beach, FL 32250

Title Co-Executive Director

Smith, Beth
2813 Cumberland Hwy.
Meyersdale, PA 15552

Title Director

Jordan, Duke
23 Poplar Hills
Hurricane, WV 25526

Title D

PEAK, ELIZABETH
1428 FOREST LANE
SAINT JOHNS, FL 32259

Title D

HOOPER, CAMERON
100 N LAURA ST
STE 802
JACKSONVILLE, FL 32202

Title CEO

ANDERSON, PAUL
4016 S THIRD STREET #1007
JACKSONVILLE BEACH, FL 32250

Annual Reports
Report YearFiled Date
2022 02/15/2022
2023 04/11/2023
2024 02/05/2024

Document Images
02/05/2024 -- ANNUAL REPORT View image in PDF format
01/22/2024 -- Amendment View image in PDF format
11/21/2023 -- Amendment View image in PDF format
04/11/2023 -- ANNUAL REPORT View image in PDF format
02/15/2022 -- ANNUAL REPORT View image in PDF format
02/02/2021 -- ANNUAL REPORT View image in PDF format
12/28/2020 -- Reg. Agent Change View image in PDF format
07/21/2020 -- ANNUAL REPORT View image in PDF format
07/29/2019 -- Amendment and Name Change View image in PDF format
04/10/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/19/2019 -- ANNUAL REPORT View image in PDF format
12/06/2018 -- Amendment View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
12/20/2017 -- Amendment View image in PDF format
01/11/2017 -- ANNUAL REPORT View image in PDF format
01/04/2017 -- Amendment and Name Change View image in PDF format
03/08/2016 -- ANNUAL REPORT View image in PDF format
04/23/2015 -- ANNUAL REPORT View image in PDF format
11/25/2014 -- REINSTATEMENT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
06/14/2012 -- Reg. Agent Change View image in PDF format
05/29/2012 -- Reg. Agent Resignation View image in PDF format
05/29/2012 -- Off/Dir Resignation View image in PDF format
02/23/2012 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
02/13/2010 -- ANNUAL REPORT View image in PDF format
02/03/2010 -- Amendment View image in PDF format
01/21/2010 -- Off/Dir Resignation View image in PDF format
01/21/2010 -- Off/Dir Resignation View image in PDF format
02/06/2009 -- Off/Dir Resignation View image in PDF format
02/06/2009 -- Domestic Non-Profit View image in PDF format