Detail by Officer/Registered Agent Name

Foreign Profit Corporation

THE S/L/A/M COLLABORATIVE, INC.

Filing Information
F00000003024 06-0950562 05/24/2000 CT ACTIVE
Principal Address
80 Glastonbury Blvd
Glastonbury, CT 06033

Changed: 02/25/2023
Mailing Address
80 GLASTONBURY BLVD.
GLASTONBURY, CT 06033

Changed: 01/10/2018
Registered Agent Name & Address REGISTERED AGENTS INC
7901 4TH STREET N,
SUITE 300
ST.PETERSBURG, FL 33702

Name Changed: 06/25/2018

Address Changed: 01/29/2019
Officer/Director Detail Name & Address

Title Treasurer

Kantor, Daniel S
80 Glastonbury Blvd
Glastonbury, CT 06033

Title Secretary

Morhardt, Kemp
80 Glastonbury Blvd
Glastonbury, CT 06033

Title Assistant Secretary

Johnson, Brenda
80 Glastonbury Blvd
Glastonbury, CT 06033

Title Assistant Treasurer

Conway, Lucille
80 Glastonbury Blvd
Glastonbury, CT 06033

Title President

Coles, Gregory
2290 E. Maple Avenue
El Segundo, CA 90245

Title Chair

Finucane, Terri L
80 Glastonbury Boulevard
Glastonbury, CT 06033

Title Director

Polvino, Richard A
250 Summer Street, 4th Floor
Boston, MA 02210-1135

Title Director

Herrick, Kevin
80 Glastonbury Blvd
Glastonbury, CT 06033

Title Director

Doherty, Steven R.
80 Glastonbury Blvd.
Glastonbury, CT 06033

Title Director

Rhoades, Mark N.
80 Glastonbury Blvd.
Glastonbury, CT 06033

Annual Reports
Report YearFiled Date
2022 04/07/2022
2023 02/25/2023
2024 03/27/2024