Detail by Officer/Registered Agent Name

Florida Profit Corporation

NORTHROP GRUMMAN WORLDWIDE ENTERPRISE CORP.

Filing Information
G25771 59-2266555 02/28/1983 FL ACTIVE NAME CHANGE AMENDMENT 12/22/2006 01/01/2007
Principal Address
2980 FAIRVIEW PARK DRIVE
FALLS CHURCH, VA 22042

Changed: 05/01/2012
Mailing Address
2980 FAIRVIEW PARK DRIVE
FALLS CHURCH, VA 22042

Changed: 05/01/2012
Registered Agent Name & Address CT CORPORATION SYSTEM
1200 S. PINE ISLAND ROAD
PLANTATION, FL 33324

Name Changed: 03/12/1992

Address Changed: 03/12/1992
Officer/Director Detail Name & Address

Title President

GAMACHE, ROBERT N
2980 FAIRVIEW PARK DRIVE
FALLS CHURCH, VA 22042

Title Director, Secretary

Lepore, Roxanne
2980 FAIRVIEW PARK DRIVE
FALLS CHURCH, VA 22042

Title Director, Treasurer

SPIEGEL, STEVEN D.
2980 FAIRVIEW PARK DRIVE
FALLS CHURCH, VA 22042

Title Asst. Secretary

POLLACK, CATHERINE
2980 FAIRVIEW PARK DRIVE
FALLS CHURCH, VA 22042

Title Assistant Treasurer

Flaherty, John W.
2980 Fairview Park Drive
Falls Church, VA 22042

Title VP, Tax

Inman, Scott
2980 FAIRVIEW PARK DRIVE
FALLS CHURCH, VA 22042

Title Asst. Treasurer

Nieto, Lori
2980 FAIRVIEW PARK DRIVE
FALLS CHURCH, VA 22042

Title Asst. Treasurer

Chen, Yingying
2980 FAIRVIEW PARK DRIVE
FALLS CHURCH, VA 22042

Title Asst. Treasurer

Castanon, Richard
2980 FAIRVIEW PARK DRIVE
FALLS CHURCH, VA 22042

Annual Reports
Report YearFiled Date
2022 03/21/2022
2023 04/17/2023
2024 04/17/2024

Document Images
04/17/2024 -- ANNUAL REPORT View image in PDF format
04/17/2023 -- ANNUAL REPORT View image in PDF format
03/21/2022 -- ANNUAL REPORT View image in PDF format
04/05/2021 -- ANNUAL REPORT View image in PDF format
04/21/2020 -- ANNUAL REPORT View image in PDF format
04/12/2019 -- ANNUAL REPORT View image in PDF format
03/26/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/26/2015 -- ANNUAL REPORT View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
04/27/2013 -- ANNUAL REPORT View image in PDF format
05/01/2012 -- ANNUAL REPORT View image in PDF format
04/29/2011 -- ANNUAL REPORT View image in PDF format
04/26/2010 -- ANNUAL REPORT View image in PDF format
05/01/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/28/2007 -- ANNUAL REPORT View image in PDF format
12/22/2006 -- Name Change View image in PDF format
08/28/2006 -- ANNUAL REPORT View image in PDF format
09/09/2005 -- ANNUAL REPORT View image in PDF format
04/19/2004 -- ANNUAL REPORT View image in PDF format
07/25/2003 -- ANNUAL REPORT View image in PDF format
10/07/2002 -- ANNUAL REPORT View image in PDF format
11/16/2001 -- Name Change View image in PDF format
05/18/2001 -- ANNUAL REPORT View image in PDF format
06/06/2000 -- ANNUAL REPORT View image in PDF format
12/01/1999 -- Name Change View image in PDF format
07/29/1999 -- ANNUAL REPORT View image in PDF format
08/07/1998 -- Name Change View image in PDF format
05/12/1998 -- ANNUAL REPORT View image in PDF format
05/12/1997 -- ANNUAL REPORT View image in PDF format
04/22/1996 -- ANNUAL REPORT View image in PDF format
06/21/1995 -- ANNUAL REPORT View image in PDF format