Detail by Officer/Registered Agent Name

Florida Profit Corporation

CHICO'S FAS, INC.

Filing Information
G72585 59-2389435 12/01/1983 FL ACTIVE CORPORATE MERGER 01/05/2024 01/05/2024
Principal Address
11215 METRO PARKWAY
FT MYERS, FL 33966

Changed: 03/30/2007
Mailing Address
11215 METRO PARKWAY
FT MYERS, FL 33966

Changed: 03/30/2007
Registered Agent Name & Address CORPORATE CREATIONS NETWORK INC.
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408

Name Changed: 03/09/2015

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

Title SVP, (General Counsel, Chief Legal & Compliance Officer, Corp. Secy.)

Hufford, Wendy
11215 METRO PARKWAY
FT MYERS, FL 33966

Title Director

Brooks, Bonnie
11215 METRO PARKWAY
FT MYERS, FL 33966

Title VPT, Treasurer, Director, VP (Tax & Treasurer)

SCHOCKLING, KEVIN R
11215 METRO PARKWAY
FT MYERS, FL 33966

Title CEO, President, Director

Langenstein, Molly
11215 METRO PARKWAY
FT MYERS, FL 33966

Title EVP, CFO

Guido, Patrick
11215 METRO PARKWAY
FT MYERS, FL 33966

Title Director

KUMEKPOR, ELI
11215 METRO PARKWAY
FT MYERS, FL 33966

Title Director

MANSELL, KEVIN
11215 METRO PARKWAY
FT MYERS, FL 33966

Title Director

FIELDS, JANICE L.
11215 METRO PARKWAY
FT MYERS, FL 33966

Title Director

ROY, KIM
11215 METRO PARKWAY
FT MYERS, FL 33966

Title Director

KERR, DEBORAH L.
11215 METRO PARKWAY
FT MYERS, FL 33966

Title Director

WALKER, DAVID F.
11215 METRO PARKWAY
FT MYERS, FL 33966

Title EVP, (Chief Financial Officer & Chief Acctg. Officer)

OLIVER, DAVID
11215 METRO PARKWAY
FT MYERS, FL 33966

Title EVP, (Chief Human Resources Officer)

GWINNER, KRISTIN
11215 METRO PARKWAY
FT MYERS, FL 33966

Title EVP (Chief Digital Officer)

TOPPER, JAY
11215 METRO PARKWAY
FT MYERS, FL 33966

Title VP, (Stores)

ALEXANDER, AMY
11215 METRO PARKWAY
FT MYERS, FL 33966

Title VP (Internal Audit)

AVESIAN, PAMELA
11215 METRO PARKWAY
FT MYERS, FL 33966

Title VP (Real Estate & Construction)

BARANICH, LUKE
11215 METRO PARKWAY
FT MYERS, FL 33966

Title VP, (Asset Protection)

BIFFAR, JOSEPH
11215 METRO PARKWAY
FT MYERS, FL 33966

Title Director (Assistant Corporate Secretary)

SMITH, TONYA
11215 METRO PARKWAY
FT MYERS, FL 33966

Title Director

MAHONEY, JOHN J.
11215 METRO PARKWAY
FT MYERS, FL 33966

Annual Reports
Report YearFiled Date
2022 04/25/2022
2023 04/28/2023
2024 01/09/2024

Document Images
01/09/2024 -- ANNUAL REPORT View image in PDF format
01/05/2024 -- Merger View image in PDF format
04/28/2023 -- ANNUAL REPORT View image in PDF format
04/25/2022 -- ANNUAL REPORT View image in PDF format
12/15/2021 -- AMENDED ANNUAL REPORT View image in PDF format
04/07/2021 -- ANNUAL REPORT View image in PDF format
04/03/2020 -- Amendment View image in PDF format
01/22/2020 -- ANNUAL REPORT View image in PDF format
10/08/2019 -- Restated Articles View image in PDF format
02/21/2019 -- ANNUAL REPORT View image in PDF format
11/14/2018 -- Off/Dir Resignation View image in PDF format
01/15/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
08/29/2016 -- Amended and Restated Articles View image in PDF format
01/27/2016 -- ANNUAL REPORT View image in PDF format
03/18/2015 -- ANNUAL REPORT View image in PDF format
03/09/2015 -- Reg. Agent Change View image in PDF format
03/05/2014 -- ANNUAL REPORT View image in PDF format
02/21/2013 -- ANNUAL REPORT View image in PDF format
01/11/2012 -- ANNUAL REPORT View image in PDF format
09/08/2011 -- ANNUAL REPORT View image in PDF format
08/10/2011 -- ANNUAL REPORT View image in PDF format
03/02/2011 -- ANNUAL REPORT View image in PDF format
02/17/2010 -- ANNUAL REPORT View image in PDF format
07/20/2009 -- Amendment View image in PDF format
03/30/2009 -- ANNUAL REPORT View image in PDF format
04/14/2008 -- ANNUAL REPORT View image in PDF format
03/30/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
06/28/2005 -- Restated Articles View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
02/17/2005 -- Amendment View image in PDF format
06/23/2004 -- Amendment View image in PDF format
04/29/2004 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- Reg. Agent Change View image in PDF format
05/02/2003 -- ANNUAL REPORT View image in PDF format
07/22/2002 -- Amendment View image in PDF format
05/15/2002 -- ANNUAL REPORT View image in PDF format
07/13/2001 -- Amendment View image in PDF format
05/14/2001 -- ANNUAL REPORT View image in PDF format
04/13/2000 -- ANNUAL REPORT View image in PDF format
01/04/2000 -- Amendment View image in PDF format
04/19/1999 -- ANNUAL REPORT View image in PDF format
05/11/1998 -- ANNUAL REPORT View image in PDF format
07/28/1997 -- ANNUAL REPORT View image in PDF format
04/28/1997 -- ANNUAL REPORT View image in PDF format
12/02/1996 -- ANNUAL REPORT 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