Detail by Officer/Registered Agent Name

Florida Profit Corporation

BAE SYSTEMS SOUTHEAST SHIPYARDS AMHC INC.

Filing Information
J49615 59-2869662 12/31/1986 12/29/1986 FL ACTIVE AMENDMENT AND NAME CHANGE 07/13/2010 NONE
Principal Address
8500 Heckscher Drive
Jacksonville, FL 32226

Changed: 04/25/2024
Mailing Address
8500 Heckscher Drive
Jacksonville, FL 32226

Changed: 04/25/2024
Registered Agent Name & Address UNITED AGENT GROUP INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 06/20/2023

Address Changed: 06/20/2023
Officer/Director Detail Name & Address

Title VP

Arseneault, Thomas
2941 Fairview Park Drive
Suite 100
Falls Church, VA 22042

Title Vice President & Treasurer

Olivet, Tara
2941 Fairview Park Drive
Suite 100
Falls Church, VA 22042

Title Assistant Treasurer

Sherfey, Kevin
2941 Fairview Park Drive
Suite 100
Falls Church, VA 22042

Title President

Tondreault, Jeremy
2941 Fairview Park Drive
Suite 100
Falls Church, VA 22042

Title Director

Eldridge, Alice
2941 Fairview Park Drive
Suite 100
Falls Church, VA 22042

Title VP

Murphy, Michelle
2941 Fairview Park Drive
Suite 100
Falls Church, VA 22042

Title Assistant Secretary

Peters, Jeffrey
2941 Fairview Park Drive
Suite 100
Falls Church, VA 22042

Title Vice President & Assistant Secretary

Brown, Katherine
2941 Fairview Park Drive
Suite 100
Falls Church, VA 22042

Title Director

Sallet, Daniel
2941 Fairview Park Drive
Suite 100
Falls Church, VA 22042

Title Vice President & Secretary

II, John Miller
2941 Fairview Park Drive
Suite 100
Falls Church, VA 22042

Annual Reports
Report YearFiled Date
2022 03/31/2022
2023 03/03/2023
2024 04/25/2024

Document Images
04/25/2024 -- ANNUAL REPORT View image in PDF format
06/20/2023 -- Reg. Agent Change View image in PDF format
03/03/2023 -- ANNUAL REPORT View image in PDF format
03/31/2022 -- ANNUAL REPORT View image in PDF format
04/06/2021 -- ANNUAL REPORT View image in PDF format
05/19/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/04/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/15/2016 -- ANNUAL REPORT View image in PDF format
04/17/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
02/26/2013 -- ANNUAL REPORT View image in PDF format
01/04/2012 -- ANNUAL REPORT View image in PDF format
03/28/2011 -- ANNUAL REPORT View image in PDF format
07/13/2010 -- Amendment and Name Change View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
04/21/2009 -- ANNUAL REPORT View image in PDF format
04/25/2008 -- ANNUAL REPORT View image in PDF format
04/19/2007 -- ANNUAL REPORT View image in PDF format
08/02/2006 -- Amended and Restated Articles View image in PDF format
08/02/2006 -- Merger View image in PDF format
04/05/2006 -- ANNUAL REPORT View image in PDF format
09/01/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
12/02/2003 -- Amendment View image in PDF format
01/31/2003 -- ANNUAL REPORT View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
03/15/2001 -- ANNUAL REPORT View image in PDF format
04/18/2000 -- ANNUAL REPORT View image in PDF format
05/05/1999 -- ANNUAL REPORT View image in PDF format
05/13/1998 -- ANNUAL REPORT View image in PDF format
01/30/1997 -- ANNUAL REPORT View image in PDF format
04/28/1996 -- ANNUAL REPORT View image in PDF format
02/15/1995 -- ANNUAL REPORT View image in PDF format