Detail by Entity Name

Florida Profit Corporation

FBMC BENEFITS MANAGEMENT, INC.

Filing Information
499794 59-1657263 03/25/1976 FL ACTIVE RESTATED ARTICLES 11/23/2021 NONE
Principal Address
3101 SESSIONS RD
SUITE 200
TALLAHASSEE, FL 32303

Changed: 10/24/2017
Mailing Address
P.O. BOX 1878
TALLAHASSEE, FL 32302-1878

Changed: 01/12/2006
Registered Agent Name & Address Corporation Service Company
1201 Hays Street
TALLAHASSEE, FL 32312

Name Changed: 04/23/2019

Address Changed: 04/23/2019
Officer/Director Detail Name & Address

Title President, Director

Faulkenberry, David A.
3101 SESSIONS RD
SUITE 200
TALLAHASSEE, FL 32303

Title Officer, Secretary, Chief Regulatory Officer

Flemming, Patrick D.
3101 SESSIONS RD
SUITE 200
TALLAHASSEE, FL 32303

Title Director, Board Treasurer

Favors, Anita R.
3101 SESSIONS RD
SUITE 200
TALLAHASSEE, FL 32303

Title Director

Sheridan, Michael H.
3101 SESSIONS RD
SUITE 200
TALLAHASSEE, FL 32303

Title Director, VC

Evans, Steven L.
3101 SESSIONS RD
SUITE 200
TALLAHASSEE, FL 32303

Title Director

Shipley, David H.
3101 SESSIONS RD
SUITE 200
TALLAHASSEE, FL 32303

Title Director, Chairman

McMurray, Agnes R.
3101 SESSIONS RD
SUITE 200
TALLAHASSEE, FL 32303

Title Officer, Treasurer, CFO

Newman, Anne I
3101 SESSIONS RD
SUITE 200
TALLAHASSEE, FL 32303

Title Officer, Chief Growth Officer

Farris, Richard E
3101 SESSIONS RD
SUITE 200
TALLAHASSEE, FL 32303

Annual Reports
Report YearFiled Date
2023 01/09/2023
2024 03/05/2024
2024 06/04/2024

Document Images
06/04/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/05/2024 -- ANNUAL REPORT View image in PDF format
01/09/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
12/07/2021 -- AMENDED ANNUAL REPORT View image in PDF format
11/23/2021 -- Restated Articles View image in PDF format
04/18/2021 -- ANNUAL REPORT View image in PDF format
01/21/2020 -- ANNUAL REPORT View image in PDF format
04/23/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
10/24/2017 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2017 -- ANNUAL REPORT View image in PDF format
03/07/2016 -- ANNUAL REPORT View image in PDF format
04/08/2015 -- ANNUAL REPORT View image in PDF format
04/09/2014 -- ANNUAL REPORT View image in PDF format
04/29/2013 -- ANNUAL REPORT View image in PDF format
04/17/2012 -- ANNUAL REPORT View image in PDF format
12/05/2011 -- Amendment View image in PDF format
07/29/2011 -- ANNUAL REPORT View image in PDF format
02/16/2011 -- ANNUAL REPORT View image in PDF format
11/29/2010 -- Name Change View image in PDF format
04/09/2010 -- ANNUAL REPORT View image in PDF format
03/16/2009 -- ANNUAL REPORT View image in PDF format
04/18/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
11/29/2005 -- Amendment View image in PDF format
01/21/2005 -- ANNUAL REPORT View image in PDF format
04/26/2004 -- ANNUAL REPORT View image in PDF format
04/17/2003 -- ANNUAL REPORT View image in PDF format
04/29/2002 -- ANNUAL REPORT View image in PDF format
06/07/2001 -- ANNUAL REPORT View image in PDF format
06/06/2000 -- Amended and Restated Articles View image in PDF format
04/25/2000 -- ANNUAL REPORT View image in PDF format
05/12/1999 -- ANNUAL REPORT View image in PDF format
02/03/1999 -- Restated Articles View image in PDF format
05/14/1998 -- Amendment View image in PDF format
04/08/1998 -- ANNUAL REPORT View image in PDF format
04/03/1997 -- REG. AGENT CHANGE View image in PDF format
04/01/1997 -- ANNUAL REPORT View image in PDF format
02/28/1996 -- ANNUAL REPORT View image in PDF format
03/03/1995 -- ANNUAL REPORT View image in PDF format