Detail by Officer/Registered Agent Name
Foreign Profit Corporation
VOALTE, INC.
Filing Information
F08000005340
26-3735176
12/18/2008
DE
ACTIVE
NAME CHANGE AMENDMENT
06/16/2009
NONE
Principal Address
Changed: 04/04/2024
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Changed: 04/04/2024
Mailing Address
Changed: 04/04/2024
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Changed: 04/04/2024
Registered Agent Name & Address
C T CORPORATION SYSTEM
Name Changed: 10/29/2019
Address Changed: 10/29/2019
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 10/29/2019
Address Changed: 10/29/2019
Officer/Director Detail
Name & Address
Title VP
Young, Thomas
Title President
Rasul, Reazur
Title Assistant Secretary
Berghoff, Ethan
Title Director
Rasul, Reazur
Title Director
Grade, Joel T.
Title Vice President and Chief Financial Officer
Grade, Joel T.
Title VP
Heine, Bernard
Title VP
Stevens, Brian C.
Title VP
Rangan, Vijay
Title VP
Borzi, James
Title Vice President and Secretary
Bradford, Ellen K.
Title VP
Cascella, Michael A., Jr.
Title Assistant Treasurer
Fleming, Christine
Title Vice President and Treasurer
Leets, Karen L.
Title Director
Rosenbloom, David S.
Title VP
Rushford, Jon
Title VP
Bailey, David
Title VP
Carney, Kelli
Title VP
Smith, Mary
Title Assistant Secretary
Slatkin, Stephanie
Title Assistant Secretary
Olson, Kimberly
Title Assistant Secretary
Padgitt, Sarah
Title VP
Young, Thomas
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title President
Rasul, Reazur
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title Assistant Secretary
Berghoff, Ethan
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title Director
Rasul, Reazur
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title Director
Grade, Joel T.
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title Vice President and Chief Financial Officer
Grade, Joel T.
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title VP
Heine, Bernard
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title VP
Stevens, Brian C.
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title VP
Rangan, Vijay
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title VP
Borzi, James
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title Vice President and Secretary
Bradford, Ellen K.
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title VP
Cascella, Michael A., Jr.
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title Assistant Treasurer
Fleming, Christine
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title Vice President and Treasurer
Leets, Karen L.
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title Director
Rosenbloom, David S.
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title VP
Rushford, Jon
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title VP
Bailey, David
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title VP
Carney, Kelli
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title VP
Smith, Mary
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title Assistant Secretary
Slatkin, Stephanie
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title Assistant Secretary
Olson, Kimberly
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Title Assistant Secretary
Padgitt, Sarah
5101 Fruitville Road
Sarasota, FL 34232
Sarasota, FL 34232
Annual Reports
Report Year | Filed Date |
2022 | 04/05/2022 |
2023 | 03/08/2023 |
2024 | 04/04/2024 |
Document Images