Detail by Officer/Registered Agent Name

Foreign Profit Corporation

SRJ ARCHITECTS INC.

Filing Information
P13588 58-1662487 03/13/1987 GA ACTIVE AMENDMENT 05/15/2013 NONE
Principal Address
1108 MARYLAND DRIVE
ALBANY, GA 31707

Changed: 02/12/1991
Mailing Address
P.O. Box 70489
ALBANY, GA 31708

Changed: 01/27/2021
Registered Agent Name & Address Rebecca, Daniel Alford
8875 Lighthouse Avenue
Port St. Joe, FL 32456

Name Changed: 01/20/2023

Address Changed: 01/20/2023
Officer/Director Detail Name & Address

Title President, CEO

JOHNSON, MICHAEL A
1108 MARYLAND DRIVE
ALBANY, GA 31707

Title VP, Treasurer

GUERRA, DAVID L
1108 MARYLAND DRIVE
ALBANY, GA 31707

Title VP, Secretary

SPALINGER, SONYA D
1108 MARYLAND DRIVE
ALBANY, GA 31707

Title Associate Vice President

Martin, Lee Dwight
1108 MARYLAND DRIVE
ALBANY, GA 31707

Annual Reports
Report YearFiled Date
2022 01/25/2022
2023 01/20/2023
2024 01/24/2024

Document Images
01/24/2024 -- ANNUAL REPORT View image in PDF format
01/20/2023 -- ANNUAL REPORT View image in PDF format
01/25/2022 -- ANNUAL REPORT View image in PDF format
01/27/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
02/08/2019 -- ANNUAL REPORT View image in PDF format
01/16/2018 -- ANNUAL REPORT View image in PDF format
04/14/2017 -- ANNUAL REPORT View image in PDF format
03/01/2016 -- ANNUAL REPORT View image in PDF format
01/12/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
04/22/2013 -- ANNUAL REPORT View image in PDF format
01/09/2012 -- ANNUAL REPORT View image in PDF format
02/07/2011 -- ANNUAL REPORT View image in PDF format
01/11/2010 -- ANNUAL REPORT View image in PDF format
01/26/2009 -- ANNUAL REPORT View image in PDF format
01/24/2008 -- ANNUAL REPORT View image in PDF format
01/24/2007 -- ANNUAL REPORT View image in PDF format
06/22/2006 -- ANNUAL REPORT View image in PDF format
01/31/2005 -- ANNUAL REPORT View image in PDF format
04/07/2004 -- ANNUAL REPORT View image in PDF format
03/15/2004 -- Name Change View image in PDF format
01/21/2003 -- ANNUAL REPORT View image in PDF format
05/06/2002 -- ANNUAL REPORT View image in PDF format
01/13/2001 -- ANNUAL REPORT View image in PDF format
01/12/2000 -- ANNUAL REPORT View image in PDF format
02/22/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
01/15/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
01/26/1995 -- ANNUAL REPORT View image in PDF format