Detail by Officer/Registered Agent Name

Foreign Profit Corporation

FAIRFIELD RESORT MANAGEMENT SERVICES, INC.

Filing Information
F95000001166 35-1867684 03/10/1995 IN ACTIVE NAME CHANGE AMENDMENT 01/26/2005 NONE
Principal Address
6277 SEA HARBOR DR
ORLANDO, FL 32821

Changed: 04/01/2013
Mailing Address
6277 SEA HARBOR DR
ORLANDO, FL 32821

Changed: 04/01/2013
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/15/2021

Address Changed: 06/15/2021
Officer/Director Detail Name & Address

Title Director

McAllister, Jennifer
6277 SEA HARBOR DR
ORLANDO, FL 32821

Title President

Brown, Michael D
6277 SEA HARBOR DRIVE
ORLANDO, FL 32821

Title Director

Duncan, Thomas Michael
6277 SEA HARBOR DR
ORLANDO, FL 32821

Title Director, Secretary

Sinelli, Amy E
6277 SEA HARBOR DR
ORLANDO, FL 32821

Title Treasurer

Hollingshead, Joseph M
6277 SEA HARBOR DR
ORLANDO, FL 32821

Title Senior Vice President

Avara, Sherri
6277 SEA HARBOR DR
ORLANDO, FL 32821

Title President

Richards, Geoffrey S
6277 SEA HARBOR DR
ORLANDO, FL 32821

Title Assistant Secretary

Jagielski, Stacey
6277 SEA HARBOR DR
ORLANDO, FL 32821

Annual Reports
Report YearFiled Date
2022 04/21/2022
2023 04/24/2023
2024 04/22/2024

Document Images
04/22/2024 -- ANNUAL REPORT View image in PDF format
04/24/2023 -- ANNUAL REPORT View image in PDF format
04/21/2022 -- ANNUAL REPORT View image in PDF format
06/15/2021 -- Reg. Agent Change View image in PDF format
04/22/2021 -- ANNUAL REPORT View image in PDF format
04/29/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
04/01/2013 -- ANNUAL REPORT View image in PDF format
04/09/2012 -- ANNUAL REPORT View image in PDF format
03/15/2011 -- ANNUAL REPORT View image in PDF format
04/27/2010 -- ANNUAL REPORT View image in PDF format
04/24/2009 -- ANNUAL REPORT View image in PDF format
04/24/2008 -- ANNUAL REPORT View image in PDF format
05/22/2007 -- ANNUAL REPORT View image in PDF format
04/21/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
01/26/2005 -- Name Change View image in PDF format
01/29/2004 -- ANNUAL REPORT View image in PDF format
03/10/2003 -- ANNUAL REPORT View image in PDF format
07/01/2002 -- Reg. Agent Change View image in PDF format
05/02/2002 -- ANNUAL REPORT View image in PDF format
09/25/2001 -- Name Change View image in PDF format
02/01/2001 -- ANNUAL REPORT View image in PDF format
06/09/2000 -- ANNUAL REPORT View image in PDF format
03/03/1999 -- ANNUAL REPORT View image in PDF format
11/30/1998 -- REINSTATEMENT View image in PDF format
04/30/1997 -- ANNUAL REPORT View image in PDF format
08/14/1996 -- ANNUAL REPORT View image in PDF format
03/10/1995 -- DOCUMENTS PRIOR TO 1997 View image in PDF format