Detail by Officer/Registered Agent Name

Foreign Profit Corporation

IA AMERICAN WARRANTY CORP.

Filing Information
F02000005739 85-0339432 11/18/2002 NM ACTIVE NAME CHANGE AMENDMENT 02/03/2021 NONE
Principal Address
2400 LOUISIANA BLVD. NE
AFC 4
ALBUQUERQUE, NM 87110

Changed: 04/15/2024
Mailing Address
2400 LOUISIANA BLVD. NE
AFC 4
ALBUQUERQUE, NM 87110

Changed: 04/15/2024
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 09/23/2011

Address Changed: 09/23/2011
Officer/Director Detail Name & Address

Title CFO

Forsythe , Michael
14000 Quail Springs Parkway
Suite 2500
Oklahoma City, OK 73134

Title Corporate Secretary

Norwood , Maryann
2400 LOUISIANA BLVD. NE, AFC 4
ALBUQUERQUE, NM 87110

Title DIRECTOR

Gruber, Kristen A.
8201 N FM 620
Suite 100
Austin, TX 78725

Title DIRECTOR

STICKNEY, MICHAEL L
32751 Middlebelt Rd
Suite 150
Farmington Hills,, MI 48334

Title TREASURER

MOYERS, TERESA RUTH
2400 LOUISIANA BLVD. NE
AFC 4
ALBUQUERQUE, NM 87110

Title President

Gruber, Kristen Anne
2400 LOUISIANA BLVD. NE
AFC 4
ALBUQUERQUE, NM 87110

Title Asst. Secretary

Spignola, Elizabeth
2400 LOUISIANA BLVD. NE
AFC 4
ALBUQUERQUE, NM 87110

Annual Reports
Report YearFiled Date
2022 04/23/2022
2023 02/20/2023
2024 04/15/2024

Document Images
04/15/2024 -- ANNUAL REPORT View image in PDF format
02/20/2023 -- ANNUAL REPORT View image in PDF format
04/23/2022 -- ANNUAL REPORT View image in PDF format
04/28/2021 -- ANNUAL REPORT View image in PDF format
02/03/2021 -- Name Change View image in PDF format
05/01/2020 -- ANNUAL REPORT View image in PDF format
02/07/2019 -- ANNUAL REPORT View image in PDF format
01/29/2018 -- ANNUAL REPORT View image in PDF format
04/11/2017 -- ANNUAL REPORT View image in PDF format
03/22/2016 -- ANNUAL REPORT View image in PDF format
04/25/2015 -- ANNUAL REPORT View image in PDF format
05/01/2014 -- ANNUAL REPORT View image in PDF format
04/16/2013 -- ANNUAL REPORT View image in PDF format
04/06/2012 -- ANNUAL REPORT View image in PDF format
09/23/2011 -- Reg. Agent Change View image in PDF format
05/01/2011 -- ANNUAL REPORT View image in PDF format
09/03/2010 -- Reg. Agent Change View image in PDF format
04/20/2010 -- ANNUAL REPORT View image in PDF format
04/27/2009 -- ANNUAL REPORT View image in PDF format
04/21/2008 -- ANNUAL REPORT View image in PDF format
01/15/2008 -- Reg. Agent Change 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
01/19/2005 -- ANNUAL REPORT View image in PDF format
02/13/2004 -- ANNUAL REPORT View image in PDF format
05/16/2003 -- Reg. Agent Change View image in PDF format
01/03/2003 -- ANNUAL REPORT View image in PDF format
11/18/2002 -- Foreign Profit View image in PDF format