Detail by Officer/Registered Agent Name

Florida Profit Corporation

RAYMOND JAMES & ASSOCIATES, INC.

Filing Information
341815 59-1237041 02/19/1969 FL ACTIVE AMENDMENT 01/21/2000 NONE
Principal Address
880 Carillon Parkway
St. Petersburg, FL 33716

Changed: 04/23/2024
Mailing Address
880 Carillon Parkway
St. Petersburg, FL 33716

Changed: 04/23/2024
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 05/01/2008

Address Changed: 05/01/2008
Officer/Director Detail Name & Address

Title SVP

Gregory, Donald F.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Assistant Secretary

Pack, Lisa M.
880 Carillon Parkway
St. Petersburg, FL 33716

Title SVP

Samson, Denise
880 Carillon Parkway
St. Petersburg, FL 33716

Title SVP

LaCour, Raymond, Jr.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Executive Vice President, Technology and Operations

Loykhter Allaire, Bella
880 Carillon Parkway
St. Petersburg, FL 33716

Title Chief Information Officer

Campagnoli, Vincent J.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Assistant Secretary

Reilly, Kimberly D.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Elwyn, Tashtego S.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Assistant Secretary

Doyle, Jonathan J.
880 Carillon Parkway
St. Petersburg, FL 33716

Title General Counsel, Secretary

Santelli, Jonathan N.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Chief Executive Officer and President

Elwyn, Tashtego S.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Authorized Associate

Elwyn, Tashtego S.
880 Carillon Parkway
St. Petersburg, FL 33716

Title President, Global Equities and Investment Banking

Bunn, James E.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Treasurer

Shoukry, Paul M.
880 Carillon Parkway
St. Petersburg, FL 33716

Title SVP, Division Director

Walrond, Thomas M.
880 Carillon Parkway
St. Petersburg, FL 33716

Title AML and OFAC Sanctions Officer

Manning, Anna
880 Carillon Parkway
St. Petersburg, FL 33716

Title Senior Vice President, COO

Jenson, Kim
880 Carillon Parkway
St. Petersburg, FL 33716

Title Senior Vice President - Chief Compliance Officer

Barko, Shawn J.
880 Carillon Parkway
St. Petersburg, FL 33716

Title SVP

Barkley, Joseph
880 Carillon Parkway
St. Petersburg, FL 33716

Title Regulatory Contact

Hurd, Stephen
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Bunn, James E.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Curtis, Scott A.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Helal, Tarek
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Sickling, James P.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Shoukry, Paul M.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Entity Manager

Furniss, Aaron S.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Auletta, Suzanne E.
880 Carillon Parkway
St. Petersburg, FL 33716

Title Director

Rust, Keith Greg
880 Carillon Parkway
St. Petersburg, FL 33716

Title CFO

Ollia, Marshall F.
880 Carillon Parkway
St. Petersburg, FL 33716

Annual Reports
Report YearFiled Date
2022 04/01/2022
2023 02/27/2023
2024 04/23/2024

Document Images
04/23/2024 -- ANNUAL REPORT View image in PDF format
02/27/2023 -- ANNUAL REPORT View image in PDF format
04/01/2022 -- ANNUAL REPORT View image in PDF format
04/15/2021 -- ANNUAL REPORT View image in PDF format
05/28/2020 -- ANNUAL REPORT View image in PDF format
03/19/2019 -- ANNUAL REPORT View image in PDF format
04/07/2018 -- ANNUAL REPORT View image in PDF format
04/15/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/12/2015 -- ANNUAL REPORT View image in PDF format
04/11/2014 -- ANNUAL REPORT View image in PDF format
04/26/2013 -- ANNUAL REPORT View image in PDF format
04/25/2012 -- ANNUAL REPORT View image in PDF format
04/26/2011 -- ANNUAL REPORT View image in PDF format
03/03/2011 -- ADDRESS CHANGE View image in PDF format
12/20/2010 -- ADDRESS CHANGE View image in PDF format
04/12/2010 -- ANNUAL REPORT View image in PDF format
02/24/2009 -- ANNUAL REPORT View image in PDF format
05/01/2008 -- ANNUAL REPORT View image in PDF format
05/02/2007 -- ANNUAL REPORT View image in PDF format
04/24/2006 -- ANNUAL REPORT View image in PDF format
05/04/2005 -- ANNUAL REPORT View image in PDF format
04/22/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
12/09/2002 -- Reg. Agent Change View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
02/13/2001 -- ANNUAL REPORT View image in PDF format
04/05/2000 -- ANNUAL REPORT View image in PDF format
01/21/2000 -- Amendment View image in PDF format
01/21/2000 -- Amendment View image in PDF format
09/29/1999 -- Merger View image in PDF format
09/28/1999 -- Merger View image in PDF format
04/27/1999 -- ANNUAL REPORT View image in PDF format
04/29/1998 -- ANNUAL REPORT View image in PDF format
04/21/1997 -- 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