Detail by Officer/Registered Agent Name

Foreign Profit Corporation

GANNETT FLEMING PROJECT DEVELOPMENT CORPORATION

Filing Information
F00000003498 23-2947721 06/15/2000 DE ACTIVE
Principal Address
207 SENATE AVENUE
CAMP HILL, PA 17011-2316

Changed: 01/18/2021
Mailing Address
207 Senate Avenue
Camp Hill, PA 17011-2316

Changed: 07/20/2020
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 05/02/2019

Address Changed: 05/02/2019
Officer/Director Detail Name & Address

Title Senior Vice President & Director

Crowther, Craig E
3007 Randolph Drive
Raleigh, NC 27609

Title Assistant Secretary

Schmolze, Lea A.
1533 Pine Hollow Road
Harrisburg, PA 17109

Title President & Director

Ferruccio, Anthony C.
2856 Sewell Mill Road
Maritta, GA 30062

Title Chairman, Director

Nowicki, Paul D
56 Jeanine Court
Englishtown, NJ 07726

Title VP

Gillespie, Andrew J
8 Cavallo Way
Doylestown, PA 18901

Title Director

Broughton, David C
1317 Marshall Farm Street
Wake Forest, NC 27587

Title Director

Tulumello, Giuseppe
348 Carpenter Avenue
Sea Cliff, NY 11579

Title Treasurer, Secretary

Valentino, Michael F
5201 Saddle Court
Raleigh, NC 27609

Title Asst. Treasurer

Nevada, James S
759 1101th Avenue N
Naples, FL 34108

Annual Reports
Report YearFiled Date
2022 01/18/2022
2023 01/31/2023
2024 01/31/2024

Document Images
01/31/2024 -- ANNUAL REPORT View image in PDF format
01/31/2023 -- ANNUAL REPORT View image in PDF format
08/05/2022 -- AMENDED ANNUAL REPORT View image in PDF format
01/18/2022 -- ANNUAL REPORT View image in PDF format
01/18/2021 -- ANNUAL REPORT View image in PDF format
07/20/2020 -- ANNUAL REPORT View image in PDF format
05/02/2019 -- Reg. Agent Change View image in PDF format
01/31/2019 -- ANNUAL REPORT View image in PDF format
04/23/2018 -- ANNUAL REPORT View image in PDF format
04/25/2017 -- ANNUAL REPORT View image in PDF format
04/27/2016 -- ANNUAL REPORT View image in PDF format
04/28/2015 -- ANNUAL REPORT View image in PDF format
04/25/2014 -- ANNUAL REPORT View image in PDF format
03/21/2013 -- ANNUAL REPORT View image in PDF format
03/04/2013 -- Reg. Agent Change View image in PDF format
04/24/2012 -- ANNUAL REPORT View image in PDF format
03/14/2011 -- ANNUAL REPORT View image in PDF format
02/26/2010 -- ANNUAL REPORT View image in PDF format
03/05/2009 -- ANNUAL REPORT View image in PDF format
04/30/2008 -- ANNUAL REPORT View image in PDF format
04/26/2007 -- ANNUAL REPORT View image in PDF format
04/26/2006 -- ANNUAL REPORT View image in PDF format
04/22/2005 -- ANNUAL REPORT View image in PDF format
09/17/2004 -- Reg. Agent Change View image in PDF format
05/03/2004 -- ANNUAL REPORT View image in PDF format
04/29/2003 -- ANNUAL REPORT View image in PDF format
05/22/2002 -- ANNUAL REPORT View image in PDF format
04/30/2001 -- ANNUAL REPORT View image in PDF format
06/15/2000 -- Foreign Profit View image in PDF format