Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CROWLEY MARITIME CORPORATION

Filing Information
F96000002391 94-3148464 05/09/1996 DE ACTIVE REINSTATEMENT 10/06/2014
Principal Address
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Changed: 04/20/2007
Mailing Address
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Changed: 05/03/2020
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 03/07/2019

Address Changed: 03/25/2020
Officer/Director Detail Name & Address

Title CEO, President & Director (Chair)

Crowley, Thomas B., Jr.
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title COO & Director

Fitzgerald , Raymond F.
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title CFO

Warner, Daniel L.
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title SVP, Chief Legal and Risk Officer, Corporate Secretary & Director

Harrison , Parker
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title VP, General Counsel and Assistant Corporate Secretary

Alford, Reece B.
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title Vice President and Treasurer

Himes, Norman S., Jr.
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title Vice President and Controller

Otero, Tony R.
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title VP, Tax and Assistant Treasurer

Lamb, Richard D., Jr.
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title Chief People Officer

Davidson , Megan K.
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Title VP, Finance and Assistant Treasurer

Jefferson , Robert C
9487 REGENCY SQUARE BLVD.
JACKSONVILLE, FL 32225

Annual Reports
Report YearFiled Date
2022 04/14/2022
2023 04/25/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/25/2023 -- ANNUAL REPORT View image in PDF format
04/14/2022 -- ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
05/03/2020 -- ANNUAL REPORT View image in PDF format
05/30/2019 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2019 -- Reg. Agent Change View image in PDF format
01/04/2019 -- ANNUAL REPORT View image in PDF format
01/24/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
10/06/2014 -- REINSTATEMENT View image in PDF format
04/23/2013 -- ANNUAL REPORT View image in PDF format
04/27/2012 -- ANNUAL REPORT View image in PDF format
04/20/2011 -- ANNUAL REPORT View image in PDF format
04/13/2010 -- ANNUAL REPORT View image in PDF format
04/15/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
04/20/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- Reg. Agent Change View image in PDF format
04/08/2004 -- ANNUAL REPORT View image in PDF format
01/20/2004 -- Reg. Agent Change View image in PDF format
04/09/2003 -- ANNUAL REPORT View image in PDF format
08/23/2002 -- ANNUAL REPORT View image in PDF format
05/23/2000 -- ANNUAL REPORT View image in PDF format
04/22/1999 -- ANNUAL REPORT View image in PDF format
11/16/1998 -- REINSTATEMENT View image in PDF format
04/14/1997 -- ANNUAL REPORT View image in PDF format
04/01/1997 -- REG. AGENT CHANGE View image in PDF format
05/09/1996 -- DOCUMENTS PRIOR TO 1997 View image in PDF format