Detail by Officer/Registered Agent Name
Florida Profit Corporation
CINCH HOLDINGS, INC.
Filing Information
P96000095425
04-3337541
11/21/1996
FL
ACTIVE
NAME CHANGE AMENDMENT
10/11/2019
NONE
Principal Address
Changed: 04/09/2021
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Changed: 04/09/2021
Mailing Address
Changed: 04/09/2021
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Changed: 04/09/2021
Registered Agent Name & Address
CORPORATE CREATIONS NETWORK INC
Name Changed: 03/17/2016
Address Changed: 03/25/2020
801 US HIGHWAY 1
NORTH PALM BEACH, FL 33408
NORTH PALM BEACH, FL 33408
Name Changed: 03/17/2016
Address Changed: 03/25/2020
Officer/Director Detail
Name & Address
Title CEO, President
Upshaw, Steven E
Title VP, Director
Wolk , Jeffrey C
Title VP, Director
Wolk , Howard L
Title VP, Secretary, Treasurer, Director
Lupacchino, Mara
Title Asst. Treasurer
Kasprzak, Gregory
Title VP
D’Ambrosio, Thomas
Title Assistant Treasurer
Ward , Margaret G.
Title CEO, President
Upshaw, Steven E
4700 Exchange Court
Suite 300
Boca Raton, FL 33431
Suite 300
Boca Raton, FL 33431
Title VP, Director
Wolk , Jeffrey C
4700 Exchange Court
Suite 300
Boca Raton, FL 33431
Suite 300
Boca Raton, FL 33431
Title VP, Director
Wolk , Howard L
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Title VP, Secretary, Treasurer, Director
Lupacchino, Mara
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Title Asst. Treasurer
Kasprzak, Gregory
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Title VP
D’Ambrosio, Thomas
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Title Assistant Treasurer
Ward , Margaret G.
4700 Exchange Court, Suite 300
Boca Raton, FL 33431
Boca Raton, FL 33431
Annual Reports
Report Year | Filed Date |
2022 | 03/09/2022 |
2023 | 04/04/2023 |
2024 | 04/10/2024 |
Document Images