Detail by Officer/Registered Agent Name

Florida Profit Corporation

REALHOME SERVICES AND SOLUTIONS, INC.

Filing Information
P08000081336 26-3301829 09/03/2008 FL ACTIVE AMENDMENT 12/05/2023 NONE
Principal Address
2300 LAKEVIEW PARKWAY
7TH FLOOR, SPACE 756
ALPHARETTA, GA 30009

Changed: 12/05/2023
Mailing Address
7730 MARKET CENTER AVENUE
SUITE 100
EL PASO, TX 79912

Changed: 12/05/2023
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS ST
TALLAHASSEE, FL 32301

Name Changed: 09/14/2017

Address Changed: 09/14/2017
Officer/Director Detail Name & Address

Title President, CEO

Esterman, Michelle D.
2300 LAKEVIEW PKWY
SUITE 756
ALPHARETTA, GA 30009

Title Assistant Secretary

Szupello, Teresa L.
2300 LAKEVIEW PKWY
SUITE 756
ALPHARETTA, GA 30009

Title VP

Legendre, Mason
2300 LAKEVIEW PKWY
SUITE 756
ALPHARETTA, GA 30009

Title Assistant VP and Broker

Butcher-Thomas, Andrea A.
2300 LAKEVIEW PKWY
SUITE 756
ALPHARETTA, GA 30009

Title Assistant VP and Broker

FEESER, APRIL D.
2300 LAKEVIEW PKWY
SUITE 756
ALPHARETTA, GA 30009

Title SECRETARY

MCCARTHY, CORIN M.
2300 LAKEVIEW PKWY
SUITE 756
ALPHARETTA, GA 30009

Title TREASURER/CFO

ROBERTS, JARRED
2300 LAKEVIEW PKWY
SUITE 756
ALPHARETTA, GA 30009

Title DIRECTOR

LOADHOLT, JAHNISA T.
2300 LAKEVIEW PKWY
SUITE 756
ALPHARETTA, GA 30009

Title DIRECTOR

MCCARTHY, CORIN M.
2300 LAKEVIEW PKWY
SUITE 756
ALPHARETTA, GA 30009

Title AVP

HERSHEY, DREW
2300 LAKEVIEW PARKWAY, 7TH FL, SPACE 756
ALPHARETTA, GA 30009

Annual Reports
Report YearFiled Date
2022 04/07/2022
2022 04/27/2022
2023 02/27/2023

Document Images
12/05/2023 -- Amendment View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
04/27/2022 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2022 -- ANNUAL REPORT View image in PDF format
09/23/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/19/2021 -- ANNUAL REPORT View image in PDF format
10/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
05/30/2019 -- AMENDED ANNUAL REPORT View image in PDF format
05/20/2019 -- AMENDED ANNUAL REPORT View image in PDF format
02/22/2019 -- ANNUAL REPORT View image in PDF format
09/04/2018 -- AMENDED ANNUAL REPORT View image in PDF format
06/07/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/16/2018 -- AMENDED ANNUAL REPORT View image in PDF format
05/14/2018 -- ANNUAL REPORT View image in PDF format
12/06/2017 -- AMENDED ANNUAL REPORT View image in PDF format
11/15/2017 -- AMENDED ANNUAL REPORT View image in PDF format
09/14/2017 -- Reg. Agent Change View image in PDF format
04/12/2017 -- ANNUAL REPORT View image in PDF format
04/04/2016 -- ANNUAL REPORT View image in PDF format
04/13/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/09/2013 -- ANNUAL REPORT View image in PDF format
11/20/2012 -- Amendment View image in PDF format
01/03/2012 -- ANNUAL REPORT View image in PDF format
12/02/2011 -- ANNUAL REPORT View image in PDF format
04/12/2011 -- ANNUAL REPORT View image in PDF format
05/04/2010 -- ANNUAL REPORT View image in PDF format
04/15/2010 -- ANNUAL REPORT View image in PDF format
03/25/2010 -- Reg. Agent Change View image in PDF format
10/22/2009 -- REINSTATEMENT View image in PDF format
12/29/2008 -- Amendment View image in PDF format
11/19/2008 -- Amendment and Name Change View image in PDF format
09/04/2008 -- Domestic Profit View image in PDF format