Detail by Officer/Registered Agent Name

Foreign Profit Corporation

F5 NETWORKS, INC.

Cross Reference Name F5, INC.
Filing Information
F02000001123 91-1714307 03/05/2002 WA ACTIVE NAME CHANGE AMENDMENT 01/31/2022 NONE
Principal Address
801 5th Avenue
Seattle, WA 98104

Changed: 04/15/2024
Mailing Address
801 5th Avenue
Seattle, WA 98104

Changed: 04/15/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Officer/Director Detail Name & Address

Title Secretary

Rogers, Scot Frazier
801 5th Avenue
Seattle, WA 98104

Title Treasurer

Pelzer, Frank
801 5th Avenue
Seattle, WA 98104

Title President

Locoh-Donou, Francois
801 5th Avenue
Seattle, WA 98104

Title Chairman of the Board

Higginson, Alan J.
801 5th Avenue
Seattle, WA 98104

Title Director

Higginson, Alan J.
801 5th Avenue
Seattle, WA 98104

Title Director

Budnik, Marianne
801 5th Avenue
Seattle, WA 98104

Title Director

Buse, Elizabeth
801 5th Avenue
Seattle, WA 98104

Title Director

Combes, Michel
801 5th Avenue
Seattle, WA 98104

Title Director

Dreyer, Michael
801 5th Avenue
Seattle, WA 98104

Title Director

Erwin, Tami
801 5th Avenue
Seattle, WA 98104

Title Director

Klein, Peter
801 5th Avenue
Seattle, WA 98104

Title Director

Mehta, Nick
801 5th Avenue
Seattle, WA 98104

Title Director

Montoya, Michael
801 5th Avenue
Seattle, WA 98104

Title Director

Shivananda, Sri
801 5th Avenue
Seattle, WA 98104

Title Director

Locoh-Donou, Francois
801 5th Avenue
Seattle, WA 98104

Title Executive Vice President

Rogers, Scot Frazier
801 5th Avenue
Seattle, WA 98104

Title General Counsel

Rogers, Scot Frazier
801 5th Avenue
Seattle, WA 98104

Annual Reports
Report YearFiled Date
2022 03/01/2022
2023 03/02/2023
2024 04/15/2024