Detail by Officer/Registered Agent Name

Florida Profit Corporation

RS&H, INC.

Filing Information
L38717 59-2986466 12/28/1989 12/31/1989 FL ACTIVE AMENDMENT 09/05/2023 NONE
Principal Address
10748 DEERWOOD PARK BLVD. SOUTH
SUITE 300
JACKSONVILLE, FL 32256

Changed: 02/14/2003
Mailing Address
10748 DEERWOOD PARK BLVD. SOUTH
ATTN: CATHY SCOTT
SUITE 300
JACKSONVILLE, FL 32256

Changed: 01/28/2019
Registered Agent Name & Address NRAI Services, Inc.
1200 South Pine Island Road
Plantation, FL 33324

Name Changed: 01/28/2019

Address Changed: 01/28/2019
Officer/Director Detail Name & Address

Title President, CEO, Director

SWEENEY, DAVID T.
10748 DEERWOOD PARK BLVD. SOUTH
JACKSONVILLE, FL 32256

Title EVP, CFO, Treasurer, Director

DAVIS, AMY N.
10748 DEERWOOD PARK BLVD. SOUTH
JACKSONVILLE, FL 32256

Title EVP, CLO, Secretary

STARR, MARLON F.
10748 DEERWOOD PARK BLVD. SOUTH
JACKSONVILLE, FL 32256

Title EVP, COO, Director

ROBERT, LISA M.
10748 DEERWOOD PARK BLVD. SOUTH
JACKSONVILLE, FL 32256

Title VP

Sill, Ronald R.
10748 DEERWOOD PARK BLVD. SOUTH
JACKSONVILLE, FL 32256

Title SVP

CRAWFORD, RAYMOND S.
10748 DEERWOOD PARK BLVD. SOUTH
JACKSONVILLE, FL 32256

Title VP

COUNTY, MORGAN M.
10748 DEERWOOD PARK BLVD. SOUTH
JACKSONVILLE, FL 32256

Title Asst. Secretary

SCOTT, CATHY G.
10748 DEERWOOD PARK BLVD. SOUTH
JACKSONVILLE, FL 32256

Annual Reports
Report YearFiled Date
2023 02/24/2023
2023 08/16/2023
2024 02/14/2024

Document Images
02/14/2024 -- ANNUAL REPORT View image in PDF format
09/05/2023 -- Amendment View image in PDF format
08/16/2023 -- AMENDED ANNUAL REPORT View image in PDF format
02/24/2023 -- ANNUAL REPORT View image in PDF format
02/02/2022 -- ANNUAL REPORT View image in PDF format
02/01/2021 -- ANNUAL REPORT View image in PDF format
01/09/2020 -- ANNUAL REPORT View image in PDF format
01/28/2019 -- ANNUAL REPORT View image in PDF format
02/13/2018 -- ANNUAL REPORT View image in PDF format
02/10/2017 -- ANNUAL REPORT View image in PDF format
01/04/2016 -- ANNUAL REPORT View image in PDF format
01/26/2015 -- ANNUAL REPORT View image in PDF format
01/31/2014 -- ANNUAL REPORT View image in PDF format
01/27/2014 -- Name Change View image in PDF format
12/17/2013 -- Merger View image in PDF format
01/29/2013 -- ANNUAL REPORT View image in PDF format
02/02/2012 -- ANNUAL REPORT View image in PDF format
01/13/2011 -- ANNUAL REPORT View image in PDF format
01/28/2010 -- ANNUAL REPORT View image in PDF format
03/24/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
07/23/2007 -- ANNUAL REPORT View image in PDF format
03/20/2007 -- ANNUAL REPORT View image in PDF format
04/28/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
02/14/2003 -- ANNUAL REPORT View image in PDF format
05/16/2002 -- ANNUAL REPORT View image in PDF format
05/10/2001 -- ANNUAL REPORT View image in PDF format
01/19/2000 -- ANNUAL REPORT View image in PDF format
02/27/1999 -- ANNUAL REPORT View image in PDF format
01/28/1998 -- ANNUAL REPORT View image in PDF format
02/10/1997 -- ANNUAL REPORT View image in PDF format
02/02/1996 -- ANNUAL REPORT View image in PDF format
04/13/1995 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format
01/20/1995 -- ANNUAL REPORT View image in PDF format