Detail by Officer/Registered Agent Name
Foreign Profit Corporation
INTERTAPE POLYMER CORP.
Filing Information
F07000001492
57-1088158
03/16/2007
DE
ACTIVE
Principal Address
Changed: 04/13/2024
100 Paramount Drive
Suite 300
Sarasota, FL 34232
Suite 300
Sarasota, FL 34232
Changed: 04/13/2024
Mailing Address
Changed: 04/13/2024
100 Paramount Drive
Suite 300
Sarasota, FL 34232
Suite 300
Sarasota, FL 34232
Changed: 04/13/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 04/08/2020
Address Changed: 04/08/2020
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 04/08/2020
Address Changed: 04/08/2020
Officer/Director Detail
Name & Address
Title Director
Nelson, Shawn
Title Director
Crystal, Jeffrey
Title CEO
Durette, Peter
Title President
Durette, Peter
Title Vice-President, Business Transformation
Sundararaman, Jayendran
Title Director
Durette, Peter
Title CFO
Crystal, Jeffrey
Title Senior Vice-President, Sales
Nelson, Shawn
Title Senior Vice-President, Supply Chain and Global Sourcing
Tocci, Joseph
Title Vice-President, Tax
O?Steen, Kevin
Title Senior Vice-President
Booth, Randi M.
Title General Counsel
Booth, Randi M.
Title Secretary
Booth, Randi M.
Title Senior Vice-President, Human Resources
Thompson, Mary-Beth
Title Assistant Secretary
Thompson, Mary-Beth
Title Director
Nelson, Shawn
100 Paramount Drive
Suite 300
Sarasota, FL 34232
Suite 300
Sarasota, FL 34232
Title Director
Crystal, Jeffrey
100 Paramount Drive
Suite 300
Sarasota, FL 34232
Suite 300
Sarasota, FL 34232
Title CEO
Durette, Peter
100 Paramount Drive
Suite 300
Sarasota, FL 34232
Suite 300
Sarasota, FL 34232
Title President
Durette, Peter
100 Paramount Drive
Suite 300
Sarasota, FL 34232
Suite 300
Sarasota, FL 34232
Title Vice-President, Business Transformation
Sundararaman, Jayendran
100 Paramount Drive
Suite 300
Sarasota, FL 34232
Suite 300
Sarasota, FL 34232
Title Director
Durette, Peter
100 Paramount Drive
Suite 300
Sarasota, FL 34232
Suite 300
Sarasota, FL 34232
Title CFO
Crystal, Jeffrey
100 Paramount Drive
Suite 300
Sarasota, FL 34232
Suite 300
Sarasota, FL 34232
Title Senior Vice-President, Sales
Nelson, Shawn
100 Paramount Drive
Suite 300
Sarasota, FL 34232
Suite 300
Sarasota, FL 34232
Title Senior Vice-President, Supply Chain and Global Sourcing
Tocci, Joseph
100 Paramount Drive
Suite 300
Sarasota, FL 34232
Suite 300
Sarasota, FL 34232
Title Vice-President, Tax
O?Steen, Kevin
100 Paramount Drive
Suite 300
Sarasota, FL 34232
Suite 300
Sarasota, FL 34232
Title Senior Vice-President
Booth, Randi M.
100 Paramount Drive
Suite 300
Sarasota, FL 34232
Suite 300
Sarasota, FL 34232
Title General Counsel
Booth, Randi M.
100 Paramount Drive
Suite 300
Sarasota, FL 34232
Suite 300
Sarasota, FL 34232
Title Secretary
Booth, Randi M.
100 Paramount Drive
Suite 300
Sarasota, FL 34232
Suite 300
Sarasota, FL 34232
Title Senior Vice-President, Human Resources
Thompson, Mary-Beth
100 Paramount Drive
Suite 300
Sarasota, FL 34232
Suite 300
Sarasota, FL 34232
Title Assistant Secretary
Thompson, Mary-Beth
100 Paramount Drive
Suite 300
Sarasota, FL 34232
Suite 300
Sarasota, FL 34232
Annual Reports
Report Year | Filed Date |
2022 | 03/23/2022 |
2023 | 02/23/2023 |
2024 | 04/13/2024 |
Document Images