Detail by Officer/Registered Agent Name
Foreign Profit Corporation
TELGIAN CORPORATION
Filing Information
F00000001713
33-0474314
03/28/2000
CA
ACTIVE
NAME CHANGE AMENDMENT
05/15/2007
NONE
Principal Address
Changed: 04/04/2018
10230 S 50TH PLACE
STE 100
PHOENIX, AZ 85044
STE 100
PHOENIX, AZ 85044
Changed: 04/04/2018
Mailing Address
Changed: 08/21/2015
10230 S 50TH PL
PHOENIX, AZ 85044
PHOENIX, AZ 85044
Changed: 08/21/2015
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 08/31/2009
Address Changed: 08/31/2009
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 08/31/2009
Address Changed: 08/31/2009
Officer/Director Detail
Name & Address
Title EXECUTIVE CHAIRMAN, Director
LEAVITT, RUSSELL B
Title PRESIDENT, CEO AND DIRECTOR
TOMES, JAMES
Title CFO
BALLARD, BRIAN
Title SEC
GOMEZ, DAVE M.
Title VP
PARRISH, TOM
Title President
Chris, Higgins
Title VC
Bellamy, Tracey
Title EXECUTIVE CHAIRMAN, Director
LEAVITT, RUSSELL B
10230 S 50TH PLACE
PHOENIX, AZ 85044
PHOENIX, AZ 85044
Title PRESIDENT, CEO AND DIRECTOR
TOMES, JAMES
10230 S. 50th Place
100
PHOENIX, AZ 85044
100
PHOENIX, AZ 85044
Title CFO
BALLARD, BRIAN
10230 S 50TH PLACE
PHOENIX, AZ 85044
PHOENIX, AZ 85044
Title SEC
GOMEZ, DAVE M.
10230 S 50TH PLACE
PHOENIX, AZ 85044
PHOENIX, AZ 85044
Title VP
PARRISH, TOM
14500 SHELDON ROAD
PLYMOUTH, MI 48170
PLYMOUTH, MI 48170
Title President
Chris, Higgins
10230 S 50TH PLACE
STE 100
PHOENIX, AZ 85044
STE 100
PHOENIX, AZ 85044
Title VC
Bellamy, Tracey
10230 S 50TH PLACE
STE 100
PHOENIX, AZ 85044
STE 100
PHOENIX, AZ 85044
Annual Reports
Report Year | Filed Date |
2022 | 04/29/2022 |
2023 | 04/24/2023 |
2024 | 05/01/2024 |
Document Images