Detail by Officer/Registered Agent Name

Florida Profit Corporation

RAYMOND JAMES FINANCIAL, INC.

Filing Information
444750 59-1517485 01/24/1974 FL ACTIVE AMENDMENT 05/20/2022 05/31/2022
Principal Address
880 Carillon Parkway
St. Petersburg, FL 33716

Changed: 04/19/2024
Mailing Address
880 Carillon Parkway
St. Petersburg, FL 33716

Changed: 04/19/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/01/2008

Address Changed: 05/01/2008
Officer/Director Detail Name & Address

Title COO

Dowdle, Jeffrey A.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Chief Audit Executive

Haynes-Morgan, TJ
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Debel, Marlene
880 Carillon Parkway
St. Petersburg, FL 33716

Title Chief Compliance Officer

LaBarbera, Steven D.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Assistant Secretary

McKibben, Gareth
880 Carillon Parkway
St. Petersburg, FL 33716

Title Executive Officer

Coulter, James Robert Edward
880 Carillon Parkway
St. Petersburg, FL 33716

Title Executive Officer

Carter, Horace
880 Carillon Parkway
St. Petersburg, FL 33716

Title Executive Officer

Aisenbrey, Christopher S.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Chief Human Resources Officer

Aisenbrey, Christopher S.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Senior Vice President, Corporate Tax

Stevenson, Cassandra Cook
880 Carillon Parkway
St. Petersburg, FL 33716

Title Chief Anti-Bribery/Anti-Corruption Officer

Gray, Zane
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Reilly, Paul C.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Chief Accounting Officer

Oorlog, Jonathan W., Jr.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Controller

Larson, Katherine H.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Chief Risk Officer

Catanese, George
880 Carillon Parkway
St. Petersburg, FL 33716

Title Executive Officer

James, Thomas A.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Executive Officer

Raney, Steven M.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Treasurer

Demas, David J.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Assistant Secretary

Suzanski, Elizabeth R.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Garcia, Art A.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Executive Officer

Catanese, George
880 Carillon Parkway
St. Petersburg, FL 33716

Title Executive Officer

Reilly, Paul C.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Chair & Chief Executive Officer

Reilly, Paul C.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

McDaniel, Raymond W.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Senior Vice President

Oorlog, Jonathan W., Jr.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Chief Sanctions Officer

Willis, Scott
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Johnson, Gordon L.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Executive Officer

Loykhter Allaire, Bella
880 Carillon Parkway
St. Petersburg, FL 33716

Title Executive Officer

Dowdle, Jeffrey A.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Executive Officer

Reid, Shannon B.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Esty, Benjamin C.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Edwards, Jeffrey N.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Executive Officer

Elwyn, Tashtego S.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Executive Officer

Curtis, Scott A.
880 Carillon Parkway
St. Petersburg, FL 33716

Title VP, Associate General Counsel - Securities and Corporate Governance and Assistant Secretary

Doyle, Jonathan J.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

McGeary, Roderick C.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Chief Anti-Money Laundering Officer

Molloy, Robert J.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Executive Officer

Santelli, Jonathan N.
880 Carillon Parkway
St. Petersburg, FL 33716

Title EVP, General Counsel and Secretary

Santelli, Jonathan N.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Executive Officer

Bunn, James E.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Gates, Anne
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Dutkowsky, Robert M.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Assistant Secretary

Bahr, Kary G.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Assistant Secretary

Serbanos, E. Michael
880 Carillon Parkway
St. Petersburg, FL 33716

Title Chair Emeritus

James, Thomas A.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Seshadri, Raj
880 Carillon Parkway
St. Petersburg, FL 33716

Title Executive Officer

Shoukry, Paul M.
880 Carillon Parkway
St. Petersburg, FL 33716

Title CFO

Shoukry, Paul M.
880 Carillon Parkway
St. Petersburg, FL 33716

Annual Reports
Report YearFiled Date
2022 04/13/2022
2023 02/28/2023
2024 04/19/2024

Document Images
04/19/2024 -- ANNUAL REPORT View image in PDF format
02/28/2023 -- ANNUAL REPORT View image in PDF format
05/20/2022 -- Amendment View image in PDF format
05/20/2022 -- Amendment View image in PDF format
04/13/2022 -- ANNUAL REPORT View image in PDF format
02/28/2022 -- Amended and Restated Articles View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/12/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
05/10/2011 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
04/22/2009 -- ANNUAL REPORT View image in PDF format
11/25/2008 -- Restated Articles View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
02/15/2008 -- Amendment View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
05/04/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
03/25/2005 -- Amendment View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
05/01/2003 -- ANNUAL REPORT View image in PDF format
12/09/2002 -- Reg. Agent Change View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
03/21/2001 -- Amended and Restated Articles View image in PDF format
02/09/2001 -- ANNUAL REPORT View image in PDF format
04/04/2000 -- ANNUAL REPORT View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
03/09/1998 -- Amendment View image in PDF format
04/21/1997 -- ANNUAL REPORT View image in PDF format
03/03/1997 -- AMENDED AND RESTATED ARTICL View image in PDF format
05/01/1996 -- ANNUAL REPORT View image in PDF format
05/01/1995 -- ANNUAL REPORT View image in PDF format