Detail by Officer/Registered Agent Name

Foreign Profit Corporation

HAZEN AND SAWYER, P.C.

Filing Information
841657 13-2904652 10/18/1978 NY ACTIVE AMENDMENT 08/10/1987 NONE
Principal Address
4000 Hollywood Blvd.
Suite 750N
Hollywood, FL 33021

Changed: 03/09/2016
Mailing Address
498 Seventh Ave, 11th Floor
New York, NY 10018

Changed: 01/22/2016
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 06/30/2005

Address Changed: 06/30/2005
Officer/Director Detail Name & Address

Title President, Director

Taylor, Ronald L
4011 WestChase Blvd.
Suite 500
Raleigh, NC 27607

Title VP

Davis, Patrick A
4000 Hollywood Blvd.
Suite 750N
Hollywood, FL 33021

Title VP

Chiriboga, Fernando B
999 Ponce de Leon Blvd.
Suite 1150
Coral Gables, FL 33134

Title VP, Director, Secretary

Haubner, Gary
7870 East Kemper Road
Suite 300
Cincinnati, OH 45249

Title VP

Mehrotra, Sandeep
498 Seventh Ave, 11th Floor
New York, NY 10018

Title VP, Director

Pitt, Paul
90 NEW MONTGOMERY STREET
SUITE 333
San Francisco, CA 94105

Title VP, Director

Stone, Alan
4011 WestChase Blvd.
Suite 500
Raleigh, NC 27607

Title Senior Vice President, Director

TAYLOR, ROBERT B
4000 Hollywood Blvd.
Suite 750N
Hollywood, FL 33021

Title VP, Treasuer, CFO

Crayon, William
498 Seventh Ave, 11th Floor
New York, NY 10018

Title VP, Director

Carney, Patricia A
4000 Hollywood Blvd.
Suite 750N
Hollywood, FL 33021

Title VP

Page, Jayson J
999 Ponce de Leon Blvd.
Suite 1150
Coral Gables, FL 33134

Title VP

Joykutty, Shajan
4000 Hollywood Blvd.
Suite 750N
Hollywood, FL 33021

Title VP

Muniz, Albert
2101 NW Corporate Blvd.
Suite 301
Boca Raton, FL 33431

Title VP

Anderson, Damann L
1000 N. Ashley Drive
Suite 1000
Tampa, FL 33602

Title VP

Bors, Gary W
4000 Hollywood Blvd.
Suite 750N
Hollywood, FL 33021

Title VP

Dieffenthaller, Andre A.
1000 N. Ashley Drive
Suite 1000
Tampa, FL 33602

Title VP

Wietgrefe, Janeen M.
4000 Hollywood Blvd.
Suite 750N
Hollywood, FL 33021

Title Associate Vice President

Cooke, JOHN PHILIP
4000 Hollywood Blvd.
Suite 750N
Hollywood, FL 33021

Title Associate Vice President

Regalado, Guillermo
4000 Hollywood Blvd.
Suite 750N
Hollywood, FL 33021

Title Associate Vice President

Pfeffer, Kurt A
2101 NW Corporate Blvd.
Suite 301
Boca Raton, FL 33431

Title Associate Vice President

Baar, David A
1000 N. ASHLEY DRIVE
SUITE 1000
TAMPA, FL 33602

Title Associate Vice President

Kish, Christopher L.
999 PONCE DE LEON BLVD
SUITE 1150
CORAL GABLES, FL 33134

Title Associate Vice President

Koroshec, John C.
2101 NW CORPORATE BLVD
SUITE 301
BOCA RATON, FL 33431

Title Associate Vice President

McMahon, Jennifer N.
4000 HOLLYWOOD BLVD.
SUITE 750N
HOLLYWOOD, FL 33021

Title Associate Vice President

Myers, Ervin B., Jr.
2420 S. LAKEMONT AVENUE
SUITE 325
Orlando, FL 32814

Title Associate Vice President

Schroeder, John P.
1000 N. ASHLEY DRIVE
SUITE 1000
TAMPA, FL 33602

Title Manager

Bulman, Gerrit R
4000 Hollywood Blvd.
Suite 750N
Hollywood, FL 33021

Title SENIOR ASSOCIATE

GRIBORIO, ALONSO G
4000 Hollywood Blvd.
Suite 750N
Hollywood, FL 33021

Title ASSOCIATE VICE PRESIDENT

VADIVELOO, ENRIQUE
4000 Hollywood Blvd.
Suite 750N
Hollywood, FL 33021

Title ASSOCIATE VICE PRESIDENT

Castro, Orlando J
999 PONCE DE LEON BLVD.
SUITE 1150
CORAL GABLES, FL 33134

Title ASSOCIATE VICE PRESIDENT

Kremers, Holly P
1000 N. ASHLEY DRIVE
SUITE 1000
TAMPA, FL 33602

Title ASSOCIATE VICE PRESIDENT

Brown, George
4000 HOLLYWOOD BLVD.
750N
HOLLYWOOD, FL 33431

Annual Reports
Report YearFiled Date
2022 01/12/2022
2023 01/24/2023
2024 01/12/2024

Document Images
01/12/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
08/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
08/11/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/12/2022 -- ANNUAL REPORT View image in PDF format
04/27/2021 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2021 -- AMENDED ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
01/27/2020 -- ANNUAL REPORT View image in PDF format
01/14/2019 -- ANNUAL REPORT View image in PDF format
01/08/2018 -- ANNUAL REPORT View image in PDF format
01/09/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2016 -- ANNUAL REPORT View image in PDF format
02/23/2015 -- ANNUAL REPORT View image in PDF format
01/13/2014 -- ANNUAL REPORT View image in PDF format
01/23/2013 -- ANNUAL REPORT View image in PDF format
01/26/2012 -- ANNUAL REPORT View image in PDF format
01/04/2011 -- ANNUAL REPORT View image in PDF format
01/26/2010 -- ANNUAL REPORT View image in PDF format
01/19/2009 -- ANNUAL REPORT View image in PDF format
02/26/2008 -- ANNUAL REPORT View image in PDF format
01/29/2007 -- ANNUAL REPORT View image in PDF format
01/12/2006 -- ANNUAL REPORT View image in PDF format
06/30/2005 -- Reg. Agent Change View image in PDF format
01/14/2005 -- ANNUAL REPORT View image in PDF format
02/09/2004 -- ANNUAL REPORT View image in PDF format
03/06/2003 -- ANNUAL REPORT View image in PDF format
03/14/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
03/20/2000 -- ANNUAL REPORT View image in PDF format
02/23/1999 -- ANNUAL REPORT View image in PDF format
02/03/1998 -- ANNUAL REPORT View image in PDF format
01/15/1997 -- ANNUAL REPORT View image in PDF format
01/31/1996 -- ANNUAL REPORT View image in PDF format
01/19/1995 -- ANNUAL REPORT View image in PDF format