Detail by Officer/Registered Agent Name

Foreign Profit Corporation

CONTI FEDERAL SERVICES, INC.

Filing Information
F05000000799 22-3049833 02/04/2005 NJ INACTIVE WITHDRAWAL 07/21/2023 NONE
Principal Address
2045 Lincoln Highway
Edison, NJ 08817

Changed: 04/22/2022
Mailing Address
2045 LINCOLN HWY
EDISON, NJ 08817

Changed: 02/04/2010
Registered Agent Name & Address COGENCY GLOBAL INC.
115 North Calhoun St.
Suite 4
Tallahassee, FL 32301

Address Changed: 07/07/2015
Officer/Director Detail Name & Address

Title Owner

Lake Como Trust
201 South Phillips Ave
Suite 200
Sioux Falls, SD 57104

Title Asst. Secretary

Scerbo, Robert
61 Portage Drive
Freehold, NJ 07728

Title Secretary

Lowe, Cheryl J.
11 Spruce Mill Lane
Scotch Plains, NJ 07076

Title President & Director

Conti, Kurt G.
940 Cape Marco
Veracruz 1404
Marco Island, FL 34145

Title CEO

Ceribelli, Peter A
9220 Triana Terrace
Unit #4
Ft. Myers, FL 33912

Title Treasurer

Hesse, Marc J
35 Sunset Ave
Long Branch, NJ 07740

Title Asst. Secretary

Blommel, Anthony
623 Morgan Street
Winter Springs, FL 32708

Annual Reports
Report YearFiled Date
2021 02/09/2021
2022 04/22/2022
2023 04/18/2023