Search icon

BLACKBAUD, INC.

Company Details

Entity Name: BLACKBAUD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 09 Aug 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2016 (9 years ago)
Document Number: F04000004541
FEI/EIN Number 11-2617163
Address: 65 Fairchild St, Charleston, SC 29492
Mail Address: 65 Fairchild St, Charleston, SC 29492
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Gianoni, Mike President 65 Fairchild St, Charleston, SC 29492

Chief Executive Officer

Name Role Address
Gianoni, Mike Chief Executive Officer 65 Fairchild St, Charleston, SC 29492

Director

Name Role Address
Gianoni, Mike Director 65 Fairchild St, Charleston, SC 29492
Ellis, George Director 65 Fairchild St, Charleston, SC 29492
Nelson, Joyce Director 65 Fairchild St, Charleston, SC 29492
Nash, Sarah Director 65 Fairchild St, Charleston, SC 29492
Chou, Timothy Director 65 Fairchild St, Charleston, SC 29492

Sr. Vice President

Name Role Address
Olson, Jon Sr. Vice President 2000 Daniel Island Drive, Charleston, SC 29492

General Counsel

Name Role Address
Olson, Jon General Counsel 2000 Daniel Island Drive, Charleston, SC 29492

Secretary

Name Role Address
Olson, Jon Secretary 2000 Daniel Island Drive, Charleston, SC 29492

Chairman

Name Role Address
Leitch, Andrew Chairman 65 Fairchild St, Charleston, SC 29492

Chief Financial Officer

Name Role Address
Boor, Anthony Chief Financial Officer 65 Fairchild St, Charleston, SC 29492

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 65 Fairchild St, Charleston, SC 29492 No data
CHANGE OF MAILING ADDRESS 2021-04-22 65 Fairchild St, Charleston, SC 29492 No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-24 1201 Hays Street, Tallahassee, FL 32301 No data
REINSTATEMENT 2016-02-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-24 Corporation Service Company No data
REVOKED FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2011-05-18 No data No data
REVOKED FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-02-24

Date of last update: 29 Jan 2025

Sources: Florida Department of State